Search icon

EMERALD COAST SCAPES LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST SCAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST SCAPES 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: 09 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L18000116396
FEI/EIN Number 83-0575021

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

Address: 281 HIDEAWAY CIRCLE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 755 GRAND BOULEVARD 119, SUITE B105, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AICHELE KYLE Authorized Member 281 HIDEAWAY CIRCLE, SANTA ROSA BEACH, FL, 32459
MARTIN BROTHERS 850 LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 755 GRAND BOULEVARD 119, SUITE B105, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 281 HIDEAWAY CIRCLE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-04-25 281 HIDEAWAY CIRCLE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 5597 US Highway 98 W, Suite 202-B, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Martin Brothers 850 LLC -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000044406 TERMINATED 1000000913979 WALTON 2022-01-18 2032-01-26 $ 330.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-23
REINSTATEMENT 2019-10-15
Florida Limited Liability 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343688405 2021-02-01 0491 PPP 979 S County Highway 393, Santa Rosa Beach, FL, 32459-4215
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8538
Loan Approval Amount (current) 8538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-4215
Project Congressional District FL-01
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8632.97
Forgiveness Paid Date 2022-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State