Entity Name: | EMERALD COAST H2O, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jul 2020 (5 years ago) |
Date of dissolution: | 18 Oct 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2022 (2 years ago) |
Document Number: | L20000192931 |
FEI/EIN Number | 85-1960503 |
Address: | 2755 Fenwick Road, PENSACOLA, FL, 32526, US |
Mail Address: | 10991 Country Ostrich Drive, Pensacola, FL, 32534, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBRUCE HUNTER | Agent | 10991 Country Ostrich Drive, Pensacola, FL, 32534 |
Name | Role | Address |
---|---|---|
DEBRUCE HUNTER | Authorized Member | 10991 Country Ostrich Drive, Pensacola, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-10-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-11-27 | 2755 Fenwick Road, PENSACOLA, FL 32526 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-27 | DEBRUCE, HUNTER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-27 | 10991 Country Ostrich Drive, Pensacola, FL 32534 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-25 | 2755 Fenwick Road, PENSACOLA, FL 32526 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-10-18 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-11-27 |
ANNUAL REPORT | 2021-07-27 |
Florida Limited Liability | 2020-07-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State