Search icon

EMERALD COAST HOME CLEANING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST HOME CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST HOME CLEANING 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: 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: 12 Dec 2013 (11 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: L13000171643
FEI/EIN Number 46-4368482

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

Address: 515 E FAIRFIELD DR, PENSACOLA, FL, 32503, US
Mail Address: 515 E FAIRFIELD DR, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paramo Ramon President 415 Massachusetts Ave, PENSACOLA, FL, 32505
Paramo Ramon Agent 415 Massachusetts Ave, Pensacola, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000114397 YOU'VE GOT MAIDS EXPIRED 2015-11-10 2020-12-31 - 515 E. FAIRFIELD DRIVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-05-31 Paramo, Ramon -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 415 Massachusetts Ave, Pensacola, FL 32505 -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 515 E FAIRFIELD DR, PENSACOLA, FL 32503 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-11-06
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-04-17
Florida Limited Liability 2013-12-12

Date of last update: 02 May 2025

Sources: Florida Department of State