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. |
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 |
Name | Role | Address |
---|---|---|
AICHELE KYLE | Authorized Member | 281 HIDEAWAY CIRCLE, SANTA ROSA BEACH, FL, 32459 |
MARTIN BROTHERS 850 LLC | Agent | - |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State