Entity Name: | EMERALD COAST PROCESSING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L11000016066 |
Address: | 186 Mussett Bayou Court, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 186 Mussett Bayou Court, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WARREN AVERETT LLC | Agent |
Name | Role | Address |
---|---|---|
ADAMS John J | Chief Executive Officer | 186 Mussett Bayou Court, Santa Rosa Beach, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000026707 | GLOBAL COMPOUNDING PHARMACY, LLC | EXPIRED | 2014-03-15 | 2019-12-31 | No data | 186 MUSSETT BAYOU CT, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC DISSOCIATION MEM | 2016-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | WARREN AVERETT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 36474C Emerald Coast Parkway, #3301, DESTIN, FL 32541 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 186 Mussett Bayou Court, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 186 Mussett Bayou Court, Santa Rosa Beach, FL 32459 | No data |
Name | Date |
---|---|
CORLCDSMEM | 2016-08-23 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-26 |
Florida Limited Liability | 2011-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State