Search icon

EMERALD COAST XTREME STEAM LLC - Florida Company Profile

Company Details

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

EMERALD COAST XTREME STEAM 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: 09 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000048560
FEI/EIN Number 81-1781548

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

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

Key Officers & Management

Name Role Address
GRIFFIN BRANDON Owne PO Box 1915, Fort Walton Beach, FL, 32549
Griffin Brandon Agent 709 Powell Dr., Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 709 Powell Dr., Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Griffin, Brandon -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 709 Powell Dr., Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2022-01-27 709 Powell Dr., Fort Walton Beach, FL 32547 -
LC NAME CHANGE 2016-03-17 EMERALD COAST XTREME STEAM LLC -

Documents

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 Apr 2025

Sources: Florida Department of State