Search icon

GULF COAST REAL ESTATE EMERALD COAST, LLC - Florida Company Profile

Company Details

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

GULF COAST REAL ESTATE 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000137033
FEI/EIN Number 47-1747749

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

Address: 4477 LEGENDARY DR,, DESTIN, FL, 32541, US
Mail Address: PO BOX 5644, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL KERRY L Chief Executive Officer 770 Harbor Blvd. Unit PH2, DESTIN, FL, 32541
O'Neal Kerry L Agent 770 Harbor Blvd. Unit PH2, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102109 MOTTO MORTGAGE ON THE GULF PCB EXPIRED 2017-09-09 2022-12-31 - PO 5644, DESTIN, FL, 32540
G17000000005 MOTTO MORTGAGE ONTHE GULF EXPIRED 2017-01-02 2022-12-31 - P.O. BOX 5644, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 770 Harbor Blvd. Unit PH2, DESTIN, FL 32541 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 O'Neal, Kerry Lee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 4477 LEGENDARY DR,, SUITE 101, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-12-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-09-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State