Search icon

EMERALD COAST TRADING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EMERALD COAST TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST TRADING, 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: 13 May 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L10000052203
FEI/EIN Number 272643373

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

Address: 1074 N. Hwy 79, Bonifay, FL, 32425, US
Mail Address: 1074 N. Hwy 79, Bonifay, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMERALD COAST TRADING, LLC, ALABAMA 000-629-342 ALABAMA

Key Officers & Management

Name Role Address
Thomas Eric Managing Member 1074 N. Hwy 79, Bonifay, FL, 32425
THOMAS ERIC Agent 1074 N. Hwy 79, Bonifay, FL, 32425

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 1074 N. Hwy 79, Bonifay, FL 32425 -
CHANGE OF MAILING ADDRESS 2023-02-11 1074 N. Hwy 79, Bonifay, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 1074 N. Hwy 79, Bonifay, FL 32425 -
LC AMENDMENT AND NAME CHANGE 2017-07-12 EMERALD COAST TRADING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17
LC Amendment and Name Change 2017-07-12
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5432397307 2020-04-30 0491 PPP 1876 Applefield Lane, Bonifay, FL, 32425
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonifay, HOLMES, FL, 32425-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3134.4
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State