Search icon

EMERALD COAST TITLE SERVICES, LLC - Florida Company Profile

Company Details

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

EMERALD COAST TITLE 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: 16 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Sep 2014 (11 years ago)
Document Number: L14000112613
FEI/EIN Number 47-1356652

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

Address: 111 N County Highway 393,, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 111 N County Highway 393,, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON FRANKLIN R Manager P.O. DRAWER 1579, PANAMA CITY, FL, 32401
SALE DOUGLAS J Manager P.O. DRAWER 1579, PANAMA CITY, FL, 32401
MCCLOY DIXON ROSS JR. Manager P.O. DRAWER 1579, PANAMA CITY, FL, 32401
MONIZ DION J Manager P.O. DRAWER 1579, PANAMA CITY, FL, 32401
JACKSON ROBERT C Manager P.O. DRAWER 1579, PANAMA CITY, FL, 32401
OBOS KEVIN R Manager P.O. DRAWER 1579, PANAMA CITY, FL, 32401
HARRISON FRANKLIN R Agent 304 Magnolia Avenue, Panama City, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094958 EMERALD COAST TITLE SERVICES EXPIRED 2014-09-17 2019-12-31 - 2050 WEST HWY 30A, SANTA ROSA BEACH, FL, 32459
G14000094963 ECTS EXPIRED 2014-09-17 2019-12-31 - 2050 WEST HWY 30A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 304 Magnolia Avenue, Panama City, FL 32401 -
LC AMENDMENT AND NAME CHANGE 2014-09-12 EMERALD COAST TITLE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-09-12 111 N County Highway 393,, STE 202, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2014-09-12 111 N County Highway 393,, STE 202, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3891056009 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS - - TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient EMERALD COAST TITLE SERVICES
Recipient Name Raw EMERALD COAST TITLE SERVICES
Recipient Address 543 HARBOR BOULEVARD SUITE 103, DESTIN, OKALOOSA, FLORIDA, 32541-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 18482.00
Face Value of Direct Loan 136600.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State