Search icon

EMERALD COAST RENTAL MANAGEMENT, LLC

Company Details

Entity Name: EMERALD COAST RENTAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Sep 2024 (5 months ago)
Document Number: L18000267526
FEI/EIN Number 83-2538010
Address: 415 Mountain Drive, Suite 5, Destin, FL, 32541, US
Mail Address: 415 Mountain Drive, Suite 5, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
DOWD LAW FIRM, P.A. Agent

Manager

Name Role Address
MCINNES STEVIE A Manager 22 COUNTRY CLUB DRIVE EAST, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-09-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 415 Mountain Drive, Suite 5, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2024-09-19 415 Mountain Drive, Suite 5, Destin, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 415 Mountain Drive, Suite 5, Destin, FL 32541 No data
LC NAME CHANGE 2019-06-07 EMERALD COAST RENTAL MANAGEMENT, LLC No data

Court Cases

Title Case Number Docket Date Status
Kenneth M. Wilson, Appellant(s) v. Emerald Coast Rental Management LLC, Appellee(s). 1D2023-1410 2023-06-10 Closed
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2022 SC 002248 F

Parties

Name Kenneth M Wilson
Role Appellant
Status Active
Representations Levin F. Bracken
Name EMERALD COAST RENTAL MANAGEMENT, LLC
Role Appellee
Status Active
Representations John F. Howell
Name Hon. James Ward
Role Judge/Judicial Officer
Status Active
Name JD Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kenneth M Wilson
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 391 So. 3d 563
View View File
Docket Date 2024-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Motion REQUEST FOR CASE TO BE SUBMITTED TO THE COURT
On Behalf Of Kenneth M Wilson
Docket Date 2023-11-14
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Emerald Coast Rental Management LLC
Docket Date 2023-10-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Emerald Coast Rental Management LLC
Docket Date 2023-10-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-09-28
Type Response
Subtype Response
Description Response to 09/08 order
On Behalf Of Emerald Coast Rental Management LLC
Docket Date 2023-09-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Kenneth M Wilson
View View File
Docket Date 2023-09-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kenneth M Wilson
Docket Date 2023-08-15
Type Notice
Subtype Notice
Description Notice of non-representation
On Behalf Of Emerald Coast Rental Management LLC
Docket Date 2023-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kenneth M Wilson
Docket Date 2023-08-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 301 pages
Docket Date 2023-07-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kenneth M Wilson
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-13
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Kenneth M Wilson
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
CORLCRACHG 2024-09-20
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-10
LC Name Change 2019-06-07
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State