Entity Name: | EMERALD COAST PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 Jan 2020 (5 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | L20000025923 |
FEI/EIN Number | 84-4508640 |
Address: | 621 IVY AVE, NICEVILLE, FL 32578 |
Mail Address: | 621 IVY AVE, NICEVILLE, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, LELAND T | Agent | 621 IVY AVE, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
JONES, LELAND T | Managing Member | 621 IVY AVE, NICEVILLE, FL 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000030681 | EMERALD COASTING | ACTIVE | 2024-02-27 | 2029-12-31 | No data | 621 IVY AVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-04-04 | EMERALD COAST PRODUCTIONS LLC | No data |
LC NAME CHANGE | 2021-06-07 | LELAND JONES CREATIVE MEDIA LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
LC Name Change | 2023-04-04 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-24 |
LC Name Change | 2021-06-07 |
ANNUAL REPORT | 2021-01-31 |
Florida Limited Liability | 2020-01-21 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State