Entity Name: | EMERALD COAST COLLECTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000055032 |
FEI/EIN Number | 452053379 |
Mail Address: | PO BOX 888, CHIPLEY, FL, 32428, US |
Address: | 1213 Main St, Chipley, FL, 32428, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURHAM APRIL | Agent | 1213 Main St, Chipley, FL, 32428 |
Name | Role | Address |
---|---|---|
DURHAM APRIL | Managing Member | PO BOX 888, CHIPLEY, FL, 32428 |
DURHAM RANDY | Managing Member | PO BOX 888, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 1213 Main St, Chipley, FL 32428 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 1213 Main St, Chipley, FL 32428 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 1213 Main St, Chipley, FL 32428 | No data |
LC AMENDMENT | 2011-08-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000758159 | ACTIVE | 1000001020631 | WASHINGTON | 2024-11-19 | 2034-11-27 | $ 385.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State