Search icon

EMERALD COAST MARINE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EMERALD COAST MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST MARINE, 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: 25 Apr 2017 (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: L17000094711
FEI/EIN Number 38-4036496

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

Address: 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US
Mail Address: 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMERALD COAST MARINE, LLC, ALABAMA 000-869-224 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERALD COAST MARINE 401(K) 2023 384036496 2024-09-17 EMERALD COAST MARINE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441222
Sponsor’s telephone number 8503898318
Plan sponsor’s address 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
EMERALD COAST MARINE 401(K) 2022 384036496 2023-09-19 EMERALD COAST MARINE, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441222
Sponsor’s telephone number 8503898318
Plan sponsor’s address 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
EMERALD COAST MARINE 401(K) 2021 384036496 2022-09-22 EMERALD COAST MARINE, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441222
Sponsor’s telephone number 8503898318
Plan sponsor’s address 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TALPEY SHAWN J Manager 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
DOSCHER KERI L Vice Operating Manager 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
TALPEY SHAWN J Agent 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134324 ECM YACHTS EXPIRED 2018-12-20 2023-12-31 - 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
G18000134328 EMERALD COAST MARINE GROUP EXPIRED 2018-12-20 2023-12-31 - 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-03-05 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -
MERGER 2017-10-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000175115

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-19
Merger 2017-10-16
Florida Limited Liability 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7611007202 2020-04-28 0491 PPP 115 JOHN SIMS PKWY WEST, NICEVILLE, FL, 32578-1915
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281400.7
Loan Approval Amount (current) 281400.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1915
Project Congressional District FL-01
Number of Employees 28
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284457.02
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State