Search icon

EMERALD COAST RECYCLING, LLC - Florida Company Profile

Headquarter

Company Details

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

EMERALD COAST RECYCLING, 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: 19 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: L19000211996
FEI/EIN Number 20-1348637

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

Address: 2312 INDUSTRIAL DR., PANAMA CITY, FL, 32405, US
Mail Address: 2312 INDUSTRIAL DR., PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMERALD COAST RECYCLING, LLC, ALABAMA 000-235-794 ALABAMA

Key Officers & Management

Name Role Address
WILSON KYLE C Manager 2312 INDUSTRIAL DR., PANAMA CITY, FL, 32405
MOSELEY MARK W Manager 2312 INDUSTRIAL DR., PANAMA CITY, FL, 32405
POPE H. CRANSTON Agent 490 GRACE AVE., PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-30 - -
REGISTERED AGENT NAME CHANGED 2020-10-30 POPE, H. CRANSTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2019-08-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F04000004194. CONVERSION NUMBER 100000195671

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-10-30
Florida Limited Liability 2019-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279828305 2021-01-21 0491 PPS 2312 Industrial Dr, Panama City, FL, 32405-6038
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285810
Loan Approval Amount (current) 285810
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-6038
Project Congressional District FL-02
Number of Employees 21
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 288715.08
Forgiveness Paid Date 2022-02-07
5959857103 2020-04-14 0491 PPP 2312 INDUSTRIAL DRIVE, PANAMA CITY, FL, 32405
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286922.5
Loan Approval Amount (current) 286922.5
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 U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 21
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291214.55
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State