Search icon

EMERALD GREEN COAST CONSTRUCTION LLC

Company Details

Entity Name: EMERALD GREEN COAST CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000111900
FEI/EIN Number 47-4433799
Address: 3980 Paradise Bay Drive, Gulf Breeze, FL, 32563, US
Mail Address: 3980 Paradise Bay Drive, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN William B Agent 3980 Paradise Bay Drive, Gulf Breeze, FL, 32563

Authorized Member

Name Role Address
BARON BROOKS LOUD Authorized Member 5494 BARCELON ST APT 1D, PACE, FL, 32571
LOUD BARON B Authorized Member 5494 BARCELONA ST, PACE, FL, 32571

Authorized Representative

Name Role Address
Green William B Authorized Representative 3980 Paradise Bay Drive, Gulf Breeze, FL, 32563

Will

Name Role Address
Green William B Will 3980 Paradise Bay Drive, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2022-10-06 No data No data
LC AMENDMENT 2022-09-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 3980 Paradise Bay Drive, Gulf Breeze, FL 32563 No data
REINSTATEMENT 2022-01-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 3980 Paradise Bay Drive, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2022-01-30 3980 Paradise Bay Drive, Gulf Breeze, FL 32563 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2020-01-02 No data No data
LC AMENDMENT 2017-01-26 No data No data

Documents

Name Date
LC Amendment 2022-10-06
LC Amendment 2022-09-20
REINSTATEMENT 2022-01-30
ANNUAL REPORT 2020-07-15
LC Amendment 2020-01-02
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-07-07
LC Amendment 2017-01-26
LC Amendment 2016-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State