Search icon

EMERALD POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: EMERALD POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD POOL SERVICE 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: 10 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: L13000069087
FEI/EIN Number 462825155

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

Address: 586 Mossy Bend Rd, Poince de Leon, FL, 32455, US
Mail Address: P.O Box 20156, Panama City Beach, FL, 32417, US
ZIP code: 32455
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ivey Nathan B Managing Member P.O Box 20156, Panama City Beach, FL, 32417
Ivey Melani K Auth P.O Box 20156, Panama City Beach, FL, 32417
REGISTERED AGENT SERVICES CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04363900157 EMERALD POOL SERVICE EXPIRED 2004-12-28 2024-12-31 - PO BOX 20156, PANAMA CITY BCH., FL, 32417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 586 Mossy Bend Rd, Poince de Leon, FL 32455 -
CHANGE OF MAILING ADDRESS 2020-06-29 586 Mossy Bend Rd, Poince de Leon, FL 32455 -
REGISTERED AGENT NAME CHANGED 2020-06-29 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-09-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4286107700 2020-05-01 0491 PPP 14109 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9099.62
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State