Search icon

RADIANCE OF THE EMERALD COAST, LLC - Florida Company Profile

Company Details

Entity Name: RADIANCE OF THE EMERALD COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RADIANCE OF THE EMERALD COAST, 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000103992
FEI/EIN Number 56-4914653

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

Address: 912 WOODBRIAR COURT, FORT WALTON BEACH, FL, 32547, US
Mail Address: 912 WOODBRIAR COURT, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEY CANDACE S Manager 912 WOODBRIAR COURT, FORT WALTON BEACH, FL, 32547
COOLEY CANDACE Agent 912 woodbriar court, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-02-12 912 WOODBRIAR COURT, FORT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 912 WOODBRIAR COURT, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-27 912 woodbriar court, FORT WALTON BEACH, FL 32547 -
REINSTATEMENT 2019-10-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-27 COOLEY, CANDACE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-10-07
Florida Limited Liability 2014-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State