Search icon

EMERALD COAST SELECT PROPERTIES, LLC - Florida Company Profile

Company Details

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

EMERALD COAST SELECT PROPERTIES, 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: 05 Sep 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: L13000125622
FEI/EIN Number 46-3583853

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

Address: 495 GRAND BOULEVARD,, MIRAMAR BEACH, FL, 32550, US
Mail Address: 515 NORTH ADAMS STREET, TALLAHASSEE, FL, 32301, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER DOUGLAS E Manager 495 GRAND BOULEVARD, MIRAMAR BEACH, FL, 32550
TURNER TERESA L Manager 495 GRAND BOULEVARD, MIRAMAR BEACH, FL, 32550
Turner Evan DIII Member 401 Pelican Bay Drive, Santa Rosa Beach, FL, 32549
MOWREY RONALD A Agent 515 NORTH ADAMS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 495 GRAND BOULEVARD SUITE 206, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2025-01-15 495 GRAND BOULEVARD SUITE 206, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2025-01-15 E. TURNER, DOUGLAS -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1502 ISLAND GREEN LANE EAST, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 495 GRAND BOULEVARD,, SUITE 206, MIRAMAR BEACH, FL 32550 -
LC AMENDED AND RESTATED ARTICLES 2014-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-02
AMENDED ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State