Search icon

GRANT'S EMERALD COAST PROPERTIES LLC. - Florida Company Profile

Company Details

Entity Name: GRANT'S EMERALD COAST PROPERTIES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANT'S EMERALD COAST 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: 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: 25 Feb 2014 (11 years ago)
Date of dissolution: 17 Nov 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L14000032924
FEI/EIN Number NOT APPLICABLE

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

Address: 8728 County Road 2400, Quinlan, TX, 75474, US
Mail Address: PO BOX 931, Quinlan, TX, 75474, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT RICHARD JR Manager PO BOX 931, Quinlan, TX, 75474
GRANT JAMIE E Managing Member PO BOX 931, Quinlan, TX, 75474
GRANT RICHARD Agent 2075 Scenic Gulf Drive, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
MERGER 2023-11-17 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS RC AN JE LAND AND CATTLE, LLC A NON. MERGER NUMBER 100000246471
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 8728 County Road 2400, Quinlan, TX 75474 -
CHANGE OF MAILING ADDRESS 2017-02-13 8728 County Road 2400, Quinlan, TX 75474 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 2075 Scenic Gulf Drive, Unit 14, Miramar Beach, FL 32550 -

Documents

Name Date
Merger 2023-11-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State