Entity Name: | EMERALD COAST MOBILE SHRINK WRAPPING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Oct 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000208620 |
FEI/EIN Number | 82-3027034 |
Address: | 2668 Venetian Way, Gulf Breeze, FL, 32563, US |
Mail Address: | 2668 Venetian Way, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINNEY STEVEN MI | Agent | 2668 Venetian Way, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
FINNEY STEVEN MI | Manager | 2668 Venetian Way, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
FINNEY TONYA R | Authorized Representative | 2668 Venetian Way, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2668 Venetian Way, Gulf Breeze, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2668 Venetian Way, Gulf Breeze, FL 32563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2668 Venetian Way, Gulf Breeze, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-03 |
Florida Limited Liability | 2017-10-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State