Search icon

EMERALD COAST SUBS II, LLC - Florida Company Profile

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 (12 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9602077209 2020-04-28 0491 PPP 44 Eglin Parkway,, Fort Walton Beach, FL, 32548
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30707
Loan Approval Amount (current) 30707
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 Fort Walton Beach, OKALOOSA, FL, 32548-1600
Project Congressional District FL-01
Number of Employees 20
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30914.8
Forgiveness Paid Date 2021-01-07
1216378610 2021-03-12 0491 PPS 44 Eglin Pkwy NE, Fort Walton Beach, FL, 32548-4957
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39928
Loan Approval Amount (current) 39928
Undisbursed Amount 0
Franchise Name Jimmy John's
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 Y
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32548-4957
Project Congressional District FL-01
Number of Employees 20
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40241.95
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State