Search icon

EMERALD COAST ALL PURPOSE, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST ALL PURPOSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EMERALD COAST ALL PURPOSE, 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: 03 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000183345
FEI/EIN Number 81-4057432

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

Address: 400 Mountain Dr - C2, DESTIN, FL 32541
Mail Address: P.O. Box 1008, DESTIN, FL 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMERVILLE, JAMIE Agent 3924 Indian Trail, Destin, FL 32541
JOYNER, JEREMY R Authorized Member 734 Indian Trail, DESTIN, FL 32541
Joyner, Reid Manager 3924 Indian Trail, Destin, FL 32541
SOMMERVILLE, JAMIE Chief Executive Officer 400 Mountain Dr - C2, DESTIN, FL 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-01 SOMMERVILLE, JAMIE -
REINSTATEMENT 2022-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-21 3924 Indian Trail, Destin, FL 32541 -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 400 Mountain Dr - C2, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2019-10-10 400 Mountain Dr - C2, DESTIN, FL 32541 -

Documents

Name Date
REINSTATEMENT 2022-04-01
REINSTATEMENT 2020-12-21
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-12-14
REINSTATEMENT 2017-12-06
Florida Limited Liability 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484608307 2021-01-25 0491 PPS 3924 Indian Trl, Destin, FL, 32541-4333
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81168
Loan Approval Amount (current) 81168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-4333
Project Congressional District FL-01
Number of Employees 5
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5169287104 2020-04-13 0491 PPP 3924 Indian Trail, DESTIN, FL, 32541-4333
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40910
Loan Approval Amount (current) 37274.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-4333
Project Congressional District FL-01
Number of Employees 5
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37795.41
Forgiveness Paid Date 2021-09-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State