Entity Name: | EMERALD COAST ENVIRONMENTAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Nov 2015 (9 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: | L15000191611 |
FEI/EIN Number | 47-5656461 |
Address: | 104 Memorial Avenue, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | P.O. Box 1495, Destin, FL, 32540, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ROXANNE E | Agent | 104 Memorial Avenue, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
SMITH ROXANNE E | Manager | 104 Memorial Avenue, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2019-10-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-10 | 104 Memorial Avenue, Suite 4, FORT WALTON BEACH, FL 32548 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-12 | 104 Memorial Avenue, 4, FORT WALTON BEACH, FL 32548 | No data |
REINSTATEMENT | 2017-12-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-12-12 | 104 Memorial Avenue, Suite 4, FORT WALTON BEACH, FL 32548 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | SMITH, ROXANNE E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-12 |
REINSTATEMENT | 2016-10-14 |
Florida Limited Liability | 2015-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State