Search icon

EMERALD COAST CONTRACTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST CONTRACTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST CONTRACTING SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L17000065700
FEI/EIN Number 82-1216067

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

Address: 424 pelham rd, fort walton beach, FL, 32547, US
Mail Address: 424 pelham rd, fort walton beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVENDA GONZALEZ IGNACIO Managing Member 424 pelham rd, fort walton beach, FL, 32547
Brush Mackensey S Managing Member 424 pelham rd, fort walton beach, FL, 32547
GAVENDA GONZALEZ IGNACIO Agent 424 pelham rd, fort walton beach, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 424 pelham rd, fort walton beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2024-02-22 424 pelham rd, fort walton beach, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 424 pelham rd, fort walton beach, FL 32547 -
REINSTATEMENT 2024-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 GAVENDA GONZALEZ, IGNACIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-06
REINSTATEMENT 2024-02-22
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-14
LC Amendment and Name Change 2018-11-13
REINSTATEMENT 2018-10-11
LC Amendment 2017-05-10
Florida Limited Liability 2017-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State