EMERALD COAST SUBS VI, LLC - Florida Company Profile

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. |
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 |
Name | Role | Address |
---|---|---|
BROWN JONATHAN T | Manager | 6300 Blue Stone Rd., Atlanta, GA, 30328 |
Brown Jonathan | Agent | 8856 Baypine Drive, Miramar Beach, FL, 32550 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State