Search icon

EMERALD COAST HOME IMPROVEMENT, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST HOME IMPROVEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST HOME IMPROVEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L11000100151
FEI/EIN Number 26-3858575

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

Address: 1214 Tuscany Rd, PANAMA CITY, FL, 32405, US
Mail Address: 1214 Tuscany Rd, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Nichole R Auth 1214 Tuscany Rd, Panama City, FL, 324053233
Barker Christopher Manager 1214 Tuscany Rd, PANAMA CITY, FL, 32405
JOHNSON Nichole R Agent 1214 Tuscany Rd, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-20 JOHNSON, Nichole R -
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 1214 Tuscany Rd, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2017-03-19 1214 Tuscany Rd, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 1214 Tuscany Rd, PANAMA CITY, FL 32405 -
REINSTATEMENT 2015-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-07-22
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5615557408 2020-05-12 0491 PPP 1214 Tuscany Rd, Panama City, FL, 32405
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15115.48
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State