Search icon

EMERALD COAST SUBS II, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EMERALD COAST SUBS II, 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 (13 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L12000156285
FEI/EIN Number 46-1560040

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

Address: 6300 Blue Stone Rd., Atlanta, GA, 30328, US
Mail Address: 6300 Blue Stone Rd., Atlanta, GA, 30328, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JONATHAN T Manager 6300 Blue Stone Rd., Atlanta, GA, 30328
Sullivan Jim Agent 1751 Scenic Hwy 98, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6300 Blue Stone Rd., Unit 3020, Atlanta, GA 30328 -
CHANGE OF MAILING ADDRESS 2020-06-29 6300 Blue Stone Rd., Unit 3020, Atlanta, GA 30328 -
LC AMENDMENT 2018-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1751 Scenic Hwy 98, #517, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-04-20 Sullivan, Jim -
LC AMENDMENT 2014-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
LC Amendment 2018-11-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39928.00
Total Face Value Of Loan:
39928.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30707.00
Total Face Value Of Loan:
30707.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30707
Current Approval Amount:
30707
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30914.8
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39928
Current Approval Amount:
39928
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40241.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State