Search icon

EMERALD COAST SUBS III, LLC

Company Details

Entity Name: EMERALD COAST SUBS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2014 (10 years ago)
Date of dissolution: 26 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (10 months ago)
Document Number: L14000164615
FEI/EIN Number 47-2141454
Address: 6300 Blue Stone Rd., Atlanta, GA, 30328, US
Mail Address: 6300 Blue Stone Rd., Atlanta, GA, 30328, US
Place of Formation: FLORIDA

Agent

Name Role Address
Brown Jonathan Agent 8856 Baypine Drive, Miramar Beach, FL, 32550

Manager

Name Role Address
BROWN JONATHAN T Manager 6300 Blue Stone Rd., Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-06 Brown, Jonathan No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 8856 Baypine Drive, Miramar Beach, FL 32550 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6300 Blue Stone Rd., Unit 3020, Atlanta, GA 30328 No data
CHANGE OF MAILING ADDRESS 2020-06-29 6300 Blue Stone Rd., Unit 3020, Atlanta, GA 30328 No data
LC AMENDMENT 2018-11-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000482271 TERMINATED 1000001003530 WALTON 2024-07-17 2044-07-31 $ 5,528.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-06
LC Amendment 2018-11-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State