Search icon

EMERALD COAST EMPIRE, LLC - Florida Company Profile

Company Details

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

EMERALD COAST EMPIRE, 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: 07 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2014 (11 years ago)
Document Number: L11000102413
FEI/EIN Number 453183448

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

Address: 1719 S CO HWY 393, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 1719 S CO HWY 393, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAQUESS REGINA Managing Member 46 CORTE BAMBU, SANTA ROSA BEACH, FL, 32459
Fountain Kenneth RESQ Agent 1732 W. CO HWY 30A #106, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005757 EMERALD COAST COMPOUNDING PHARMACY ACTIVE 2012-01-17 2028-12-31 - 1719 SOUTH COUNTY HIGHWAY 393, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Fountain, Kenneth R, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1732 W. CO HWY 30A #106, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2014-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 1719 S CO HWY 393, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2014-08-14 1719 S CO HWY 393, SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4979427302 2020-04-30 0491 PPP 1719 S COUNTY HIGHWAY 393, SANTA ROSA BEACH, FL, 32459-4219
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38580
Loan Approval Amount (current) 38580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-4219
Project Congressional District FL-01
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38940.08
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State