Search icon

EMERALD COAST RETAIL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST RETAIL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST RETAIL HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L10000041905
FEI/EIN Number 272382940

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4495 Furling Lane, DESTIN, FL, 32541, US
Mail Address: 211 Mattie's Way, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCICERO BRIAN K Managing Member 4495 Furling Lane, DESTIN, FL, 32541
LOCICERO HEIDI J Managing Member 4495 Furling Lane, DESTIN, FL, 32541
BRIAN K LOCICERO Agent 211 Mattie's Way, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035269 FRILL SEEKERS GIFTS EXPIRED 2010-04-21 2015-12-31 - 4311 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-11 4495 Furling Lane, Unit 130, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 211 Mattie's Way, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 4495 Furling Lane, Unit 130, DESTIN, FL 32541 -
REINSTATEMENT 2014-12-19 - -
REGISTERED AGENT NAME CHANGED 2014-12-19 BRIAN K LOCICERO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000543024 TERMINATED 1000000610259 OKALOOSA 2014-04-16 2034-05-01 $ 568.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000969494 TERMINATED 1000000506151 OKALOOSA 2013-05-08 2033-05-22 $ 1,383.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000697311 TERMINATED 1000000370039 OKALOOSA 2012-10-11 2032-10-17 $ 339.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State