Search icon

EMERALD COAST MARINA AND SEAFOOD, LLC - Florida Company Profile

Company Details

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

EMERALD COAST MARINA AND SEAFOOD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2018 (7 years ago)
Document Number: L18000004235
FEI/EIN Number 83-0530069

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

Address: 10121 Sinton Drive, Pensacola, FL, 32507, US
Mail Address: 10121 Sinton Drive, Pensacola, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams James BDr. Manager 10121 Sinton Drive, Pensacola, FL, 32507
Prince Jeannette T Chief Financial Officer 10121 Sinton Drive, Pensacola, FL, 32507
Williams James BDr. Agent 10121 Sinton Drive, Pensacola, FL, 32507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075088 SOUTHWIND MARINA ACTIVE 2018-07-09 2028-12-31 - 10121 SINTON DRIVE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1905 Nassau St, Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2025-02-05 10121 Sinton Drive, Pensacola, FL 32507 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Jeannette T Prince -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 10121 Sinton Drive, Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2021-03-24 10121 Sinton Drive, Pensacola, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 10121 Sinton Drive, Pensacola, FL 32507 -
REGISTERED AGENT NAME CHANGED 2019-06-26 Williams, James Browning, Dr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000125935 ACTIVE 1000001032478 ESCAMBIA 2025-02-13 2045-02-19 $ 2,987.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J25000126073 ACTIVE 1000001032504 ESCAMBIA 2025-02-13 2035-02-19 $ 360.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000789436 ACTIVE 1000001022252 ESCAMBIA 2024-12-12 2044-12-18 $ 6,503.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000682128 ACTIVE 1000001016537 ESCAMBIA 2024-10-22 2044-10-30 $ 5,952.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000503803 TERMINATED 1000001006184 ESCAMBIA 2024-08-02 2044-08-07 $ 14,371.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000503811 ACTIVE 1000001006185 ESCAMBIA 2024-08-02 2034-08-07 $ 545.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-11
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-02-24
Florida Limited Liability 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774547306 2020-04-28 0491 PPP 10121 SINTON DR, PENSACOLA, FL, 32507-9152
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47697.35
Loan Approval Amount (current) 47697.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PENSACOLA, ESCAMBIA, FL, 32507-9152
Project Congressional District FL-01
Number of Employees 8
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48144.27
Forgiveness Paid Date 2021-04-08
8752918307 2021-01-30 0491 PPS 10121 Sinton Dr, Pensacola, FL, 32507-9152
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47697
Loan Approval Amount (current) 47697.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-9152
Project Congressional District FL-01
Number of Employees 5
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48148.19
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State