Search icon

EMERALD COAST SUBS VI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EMERALD COAST SUBS VI, 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L16000020319
FEI/EIN Number 81-1258191

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

Address: 6300 Blue Stone Rd., Atlanta, GA, 30328, US
Mail Address: 6300 Blue Stone Rd., Atlanta, GA, 30328, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JONATHAN T Manager 6300 Blue Stone Rd., Atlanta, GA, 30328
Brown Jonathan Agent 8856 Baypine Drive, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041819 UBREAKIFIX EXPIRED 2016-04-25 2021-12-31 - 6723 2ND AVE CIRCLE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
REGISTERED AGENT NAME CHANGED 2023-03-06 Brown, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 8856 Baypine Drive, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6300 Blue Stone Rd., Unit 3020, Atlanta, GA 30328 -
CHANGE OF MAILING ADDRESS 2020-06-29 6300 Blue Stone Rd., Unit 3020, Atlanta, GA 30328 -
LC AMENDMENT 2018-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000516094 TERMINATED 1000001005578 OKALOOSA 2024-08-01 2044-08-14 $ 3,508.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
LC Amendment 2018-11-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-27
Florida Limited Liability 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30300.00
Total Face Value Of Loan:
30300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30300
Current Approval Amount:
30300
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30499.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State