Search icon

EMERALD SHORES FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD SHORES FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD SHORES FLOORING, 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: 31 Mar 2015 (10 years ago)
Date of dissolution: 05 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L15000056763
FEI/EIN Number 47-3601189

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

Address: 4600 Hermosa Road, Crestview, FL, 32539, US
Mail Address: 4600 Hermosa Road, Crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FECHNER CORY Authorized Member 2226 Titanium Dr., Crestview, FL, 32536
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4600 Hermosa Road, Crestview, FL 32539 -
CHANGE OF MAILING ADDRESS 2022-04-21 4600 Hermosa Road, Crestview, FL 32539 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000166585 ACTIVE 17-167-1A LEON COUNTY 2024-01-19 2029-03-21 $733.53 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
Florida Limited Liability 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082607307 2020-04-30 0491 PPP 2226 TITANIUM DR, CRESTVIEW, FL, 32536
Loan Status Date 2022-02-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19167
Loan Approval Amount (current) 19167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18252
Forgiveness Paid Date 2021-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State