Search icon

EMERALD COAST OPPORTUNITIES 2, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST OPPORTUNITIES 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST OPPORTUNITIES 2, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2012 (12 years ago)
Date of dissolution: 23 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L12000156177
FEI/EIN Number 46-1537183

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

Address: 11275 HWY 98 W, SUITE 6, MIRAMAR BEACH, FL, 32500
Mail Address: 24 Tidepool Lane, Watersound, FL, 32461, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOONEY KEVIN P Manager 24 Tidepool Lane, Watersound, FL, 32461
DOONEY KEVIN P Agent 11275 Hwy 98W, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102977 THE UPS STORE #2222 EXPIRED 2015-10-01 2020-12-31 - P O BOX 613501, WATERSOUND, FL, 32461
G15000107717 THE UPS STORE #4873 EXPIRED 2015-10-01 2020-12-31 - P O BOX 613501, WATERSOUND, FL, 32461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-23 - -
CHANGE OF MAILING ADDRESS 2017-02-08 11275 HWY 98 W, SUITE 6, MIRAMAR BEACH, FL 32500 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-19 11275 Hwy 98W, Suite 6, Miramar Beach, FL 32550 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2012-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State