Search icon

EMERALD COAST COLLECTIONS, LLC

Company Details

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

Agent

Name Role Address
DURHAM APRIL Agent 1213 Main St, Chipley, FL, 32428

Managing Member

Name Role Address
DURHAM APRIL Managing Member PO BOX 888, CHIPLEY, FL, 32428
DURHAM RANDY Managing Member PO BOX 888, CHIPLEY, FL, 32428

Events

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

Debts

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

Documents

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