Search icon

EMERALD WATERS FINANCIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: EMERALD WATERS FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EMERALD WATERS FINANCIAL GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000112432
FEI/EIN Number 27-3793170

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

Address: 354 Driftwood Point Road, Santa Rosa Beach, FL 32459
Mail Address: 354 Driftwood Point Road, Santa Rosa Beach, FL 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCWILLIAMS, Angella J Agent 354 Driftwood Point Road, Santa Rosa Beach, FL 32459
MCWILLLIAMS, Angella J Managing Member 354 Driftwood Point Road, Santa Rosa Beach, FL 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 354 Driftwood Point Road, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-02-27 354 Driftwood Point Road, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 354 Driftwood Point Road, Santa Rosa Beach, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-23 MCWILLIAMS, Angella J -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-04-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State