Search icon

EMERALD COAST EQUITY BUILDERS, LLC - Florida Company Profile

Company Details

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

EMERALD COAST EQUITY BUILDERS, 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: 14 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: L15000122218
FEI/EIN Number 47-4640159

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

Mail Address: P.O. Box 7597, Santa Rosa Beach, FL, 32413, US
Address: 21703 Front Beach Road Unit 36, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSBY ROBERT CSR Manager P.O. BOX 1268, FRANKLIN, TN, 37065
CRYAR PHILLIP Manager 237 BUCK ROAD, SANTA ROSA BEACH, FL, 32459
CRYAR TUCK Manager 25 RED BAY COURT, SANTA ROSA BEACH, FL, 32459
PREJEAN VINCENT SR Manager 312 ROSE LANE, PANAMA CITY BEACH, FL, 32413
ROWAN DENISE H Agent 558 Harrison Avenue, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 ROWAN, DENISE H, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 558 Harrison Avenue, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 21703 Front Beach Road Unit 36, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2018-03-11 21703 Front Beach Road Unit 36, Panama City Beach, FL 32413 -
LC STMNT OF RA/RO CHG 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 ROWAN, DENISE H -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-15
CORLCRACHG 2017-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State