Entity Name: | EMERALD COAST XTREME STEAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000048560 |
FEI/EIN Number | 81-1781548 |
Address: | 709 Powell Dr., Fort Walton Beach, FL, 32547, US |
Mail Address: | PO Box 1915, Fort Walton Beach, FL, 32549, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griffin Brandon | Agent | 709 Powell Dr., Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
GRIFFIN BRANDON | Owne | PO Box 1915, Fort Walton Beach, FL, 32549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 709 Powell Dr., Fort Walton Beach, FL 32547 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Griffin, Brandon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 709 Powell Dr., Fort Walton Beach, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 709 Powell Dr., Fort Walton Beach, FL 32547 | No data |
LC NAME CHANGE | 2016-03-17 | EMERALD COAST XTREME STEAM LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-20 |
LC Name Change | 2016-03-17 |
Florida Limited Liability | 2016-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State