Search icon

EMERALD COAST REAL ESTATE STORE, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST REAL ESTATE STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST REAL ESTATE STORE, 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: 14 Jul 2014 (11 years ago)
Document Number: L14000110976
FEI/EIN Number 47-1325615

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

Address: 71 AZURE PLACE, MIRAMAR BEACH, FL, 32550
Mail Address: 71 AZURE PLACE, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY KIMBERLY F Manager 71 AZURE PLACE, MIRAMAR BEACH, FL, 32550
MCNEESE RICHARD S Agent 36468 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 71 AZURE PLACE, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2025-01-17 71 AZURE PLACE, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2025-01-17 MCNEESE, RICHARD S -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 36468 EMERALD COAST PARKWAY, SUITE 1201, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6752128307 2021-01-27 0491 PPS 4641 Gulfstarr Dr Ste 102, Destin, FL, 32541-3776
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30769.38
Loan Approval Amount (current) 30769.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-3776
Project Congressional District FL-01
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31072.02
Forgiveness Paid Date 2022-01-28
7030637401 2020-05-15 0491 PPP 71 AZURE PL, MIRAMAR BEACH, FL, 32550-5252
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-5252
Project Congressional District FL-01
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30902.7
Forgiveness Paid Date 2021-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State