Search icon

EMERALD COAST SIGNS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State