Search icon

EMERALD COAST ELECTRIC AND HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST ELECTRIC AND HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST ELECTRIC AND HOME SERVICES, 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: 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: 09 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000089409
FEI/EIN Number 82-5102511

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

Address: 149 E. Georgie St., Santa Rosa Beach, FL, 32459, US
Mail Address: 149 E. Georgie St., Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUST GARRY DII Manager 149 E. Georgie St., Santa Rosa Beach, FL, 32459
FOUST MARNI V Authorized Representative 149 E. Georgie St., Santa Rosa Beach, FL, 32459
FOUST GARRY DSR Authorized Representative 2656 CONIFER DRIVE, Ft. Pierce, FL, 34951
FOUST GARRY DII Agent 149 E. Georgie St., Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 149 E. Georgie St., Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-06-29 149 E. Georgie St., Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 149 E. Georgie St., Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2020-04-07 FOUST, GARRY D, II -
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-29
REINSTATEMENT 2020-04-07
Florida Limited Liability 2018-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State