EMERALD COAST SIGNS LLC - Florida Company Profile

Entity Name: | EMERALD COAST SIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST SIGNS 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. |
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 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000070504 |
FEI/EIN Number |
46-2770194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 585 S. Ferdon Blvd., CRESTVIEW, FL, 32536, US |
Mail Address: | 1020 S. Ferdon Blvd., CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERS BOBBIE | Managing Member | 585 S. Ferdon Blvd., CRESTVIEW, FL, 32536 |
SUMMERS BRADLEY H | Managing Member | 585 S. Ferdon Blvd., CRESTVIEW, FL, 32536 |
Paul Bailey | Corp | 1020 S. Ferdon Blvd., CRESTVIEW, FL, 32536 |
Welton Law Firm, LLC | Agent | 1020 S. Ferdon Blvd., CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 1020 S. Ferdon Blvd., CRESTVIEW, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 585 S. Ferdon Blvd., Suite B, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 585 S. Ferdon Blvd., Suite B, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | Welton Law Firm, LLC | - |
REINSTATEMENT | 2016-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2013-11-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000803492 | TERMINATED | 1000000850806 | OKALOOSA | 2019-12-04 | 2039-12-11 | $ 24,874.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-02-10 |
ANNUAL REPORT | 2014-04-16 |
LC Amendment | 2013-11-07 |
Florida Limited Liability | 2013-05-14 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State