Search icon

EMERALD BOATING, LLC

Company Details

Entity Name: EMERALD BOATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L11000048937
FEI/EIN Number 45-2027086
Address: 402 Tiger Pointe Dr, NICEVILLE, FL 32578
Mail Address: 402 Tiger Pointe Dr, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GWINNUP, BRIAN Agent 402 Tiger Pointe Dr, NICEVILLE, FL 32578

Managing Member

Name Role Address
GWINNUP, BRIAN Managing Member 402 Tiger Pointe Dr, NICEVILLE, FL 32578

Authorized Member

Name Role Address
GWINNUP, ANN Authorized Member 402 Tiger Pointe Dr, NICEVILLE, FL 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035561 GWINNUP GLASSWORKS EXPIRED 2019-03-17 2024-12-31 No data 402 TIGER POINTE DRIVE, NICEVILLE, FL, 32578
G18000025789 MIDBAY SAILING EXPIRED 2018-02-20 2023-12-31 No data 402 TIGER POINTE DR., NICEVILLE, FL, 32578
G11000043418 FREEDOM BOAT CLUB EXPIRED 2011-05-04 2016-12-31 No data 290 YACHT CLUB DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-03-28 No data No data
LC AMENDMENT 2018-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 402 Tiger Pointe Dr, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2017-03-14 402 Tiger Pointe Dr, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 402 Tiger Pointe Dr, NICEVILLE, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-11
LC Amendment 2019-03-28
ANNUAL REPORT 2019-02-17
LC Amendment 2018-04-02
ANNUAL REPORT 2018-02-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State