Search icon

EMERALD COAST BEACH PROPERTIES, LLC - Florida Company Profile

Company Details

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

EMERALD COAST BEACH PROPERTIES, 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: 29 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L15000017509
FEI/EIN Number 38-3955993

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

Address: 175 Seashores Drive, Port St Joe, FL, 32456, US
Mail Address: PO Box 175, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Daniel D Manager 250 MARLBERRY TRACE, SANTA ROSA BEACH, FL, 32459
Walker Daniel D Agent 175 Seashores Drive, Port St Joe, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 250 Marlberry Trace, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-03-16 175 Seashores Drive, Port St Joe, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 175 Seashores Drive, Port St Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 175 Seashores Drive, Port St Joe, FL 32456 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 Walker, Daniel D -
LC AMENDMENT 2015-02-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State