Search icon

EMERALD COAST PAINTBALL, LLC - Florida Company Profile

Company Details

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

EMERALD COAST PAINTBALL, 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: 07 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000116678
FEI/EIN Number 47-4507426

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

Address: 1500 Freedom Self Storage Road, Suite 1, FORT WALTON BEACH, FL, 32547, US
Mail Address: 548 MARY ESTHER CUTOFF, NW, UNIT 18 PMB 324, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANLAG PARTAP C Manager 548 MARY ESTHER CUTOFF NW, UNIT 18 PMB 34, FORT WALTON BEACH, FL, 32548
DANLAG RAJAH Manager 548 MARY ESTHER CUTOFF NW, UNIT 18 PMB 34, FORT WALTON BEACH, FL, 32548
GOODWIN ROBERT AIII Agent 2113 Lewis Turner Blvd #100, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 1500 Freedom Self Storage Road, Suite 1, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2016-11-18 GOODWIN, ROBERT A, III -
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 2113 Lewis Turner Blvd #100, Fort Walton Beach, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-11-18
Florida Limited Liability 2015-07-07

Date of last update: 03 May 2025

Sources: Florida Department of State