Entity Name: | MAID ON THE EMERALD COAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 May 2017 (8 years ago) |
Document Number: | L17000109669 |
FEI/EIN Number | 82-1563668 |
Address: | 161 Campfire Cove, Freeport, FL, 32439, US |
Mail Address: | PO Box 6801, Miramar Beach, FL, 32550, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Shannon | Agent | 161 Campfire Cove, Freeport, FL, 32439 |
Name | Role | Address |
---|---|---|
TAYLOR SHANNON | Manager | 161 Campfire Cove, Freeport, FL, 32439 |
TAYLOR MELINDA | Manager | 161 Campfire Cove, Freeport, FL, 32439 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000154227 | THE SURFSIDE CO. | ACTIVE | 2023-12-19 | 2028-12-31 | No data | PO BOX 6801, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 161 Campfire Cove, Freeport, FL 32439 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 161 Campfire Cove, Freeport, FL 32439 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 161 Campfire Cove, Freeport, FL 32439 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-01 | Taylor, Shannon | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-23 |
Florida Limited Liability | 2017-05-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State