Search icon

EMERALD COAST MARINE, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMERALD COAST MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000094711
FEI/EIN Number 38-4036496
Address: 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US
Mail Address: 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-869-224
State:
ALABAMA

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

Form 5500 Series

Employer Identification Number (EIN):
384036496
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
281400.70
Total Face Value Of Loan:
281400.70
Date:
2008-07-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
321000.00
Total Face Value Of Loan:
310000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$281,400.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$281,400.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$284,457.02
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $211,050.52
Rent: $28,140.07
Healthcare: $42210.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State