Entity Name: | EMERALD COAST AIRE CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST AIRE CARE, 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. |
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: | 24 Jul 2017 (8 years ago) |
Date of dissolution: | 23 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | L17000157079 |
FEI/EIN Number |
82-2601490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 946 RUE DE PALMS, NICEVILLE, FL, 32578, US |
Mail Address: | 165 Allen's Creek Rd, Hohenwald, TN, 38462, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTO CHRISTINE L | Manager | 946 RUE DE PALMS, NICEVILLE, FL, 32578 |
SOUTO MARK T | Authorized Representative | 946 RUE DE PALMS, NICEVILLE, FL, 32578 |
Souto Mark T | Agent | 946 RUE DE PALMS, NICEVILLE, FL, 32478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000008137 | GATE KEEPERS | ACTIVE | 2020-01-17 | 2025-12-31 | - | 946 RUE DE PALMS, NICEVILLE, FL, 32578 |
G18000131178 | FRESH AIRE | EXPIRED | 2018-12-11 | 2023-12-31 | - | 946 RUE DE PALMS, NICEVILLE, FL, 32578 |
G18000080678 | EMERALD COAST FRESH AIRE | EXPIRED | 2018-07-27 | 2023-12-31 | - | 1512 EAST JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-15 | 946 RUE DE PALMS, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2021-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Souto, Mark T | - |
REINSTATEMENT | 2020-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-07-20 | EMERALD COAST AIRE CARE, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-23 |
ANNUAL REPORT | 2023-09-15 |
ANNUAL REPORT | 2022-04-10 |
REINSTATEMENT | 2021-10-22 |
REINSTATEMENT | 2020-01-16 |
LC Name Change | 2018-07-20 |
ANNUAL REPORT | 2018-04-07 |
Florida Limited Liability | 2017-07-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State