Search icon

EMERALD COAST ENVIRONMENTAL LLC - Florida Company Profile

Company Details

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

EMERALD COAST ENVIRONMENTAL 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000191611
FEI/EIN Number 47-5656461

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

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

Key Officers & Management

Name Role Address
SMITH ROXANNE E Manager 104 Memorial Avenue, FORT WALTON BEACH, FL, 32548
SMITH ROXANNE E Agent 104 Memorial Avenue, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 104 Memorial Avenue, Suite 4, FORT WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-12 104 Memorial Avenue, 4, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2017-12-12 - -
CHANGE OF MAILING ADDRESS 2017-12-12 104 Memorial Avenue, Suite 4, FORT WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 SMITH, ROXANNE E -

Documents

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 May 2025

Sources: Florida Department of State