Search icon

EMERALD COAST HEALTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST HEALTH SERVICES 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: 15 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L14000061479
FEI/EIN Number 46-5312398

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

Address: 1234 Airport Rd, Destin, FL, 32541, US
Mail Address: 2198 Chase Dr, NICEVILLE, FL, 32578, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARHAM BRETT Manager 2198 Chase Dr, NICEVILLE, FL, 32578
BARHAM BANNAPORN Manager 2198 Chase Dr, NICEVILLE, FL, 32578
BARHAM BRETT Agent 2198 Chase Dr, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151802 BEE BY THE SEA ACTIVE 2021-11-12 2026-12-31 - 2198 CHASE DR, NICEVILLE, FL, 32578
G21000151796 THAI MASSAGE BY BEE ACTIVE 2021-11-12 2026-12-31 - 2198 CHASE DR, NICEVILLE, FL, 32578
G14000039164 THAI MASSAGE BY BEE EXPIRED 2014-04-20 2019-12-31 - 113 BEVERLY DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 1234 Airport Rd, Suite 118, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2016-03-07 1234 Airport Rd, Suite 118, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2016-03-07 BARHAM, BRETT -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 2198 Chase Dr, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8217107204 2020-04-28 0491 PPP 1234 Airport Rd, Destin, FL, 32541
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 621399
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 4565.47
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State