Search icon

EMERALD COAST HOUSE SOLUTIONS INNOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST HOUSE SOLUTIONS INNOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EMERALD COAST HOUSE SOLUTIONS INNOVATIONS 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: 12 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: L21000028523
FEI/EIN Number 86-2120213

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

Address: 4700 Millenia Blvd., Suite 500,5th floor, Orlando, FL 32839
Mail Address: 4700 Millenia Blvd., Suite 500,5th floor, Orlando, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGEL, IVAN Agent 96 TRISTA TERRACE CT, DESTIN, FL 32541
RODRIGUEZ LOPEZ, CARMEN Manager 96 TRISTA TERRACE CT, DESTIN, FL 32541
VERGEL , IVAN Manager 96 TRISTA TERRACE CT, DESTIN, FL 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 4700 Millenia Blvd., Suite 500,5th floor, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-10-04 4700 Millenia Blvd., Suite 500,5th floor, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2023-12-13 VERGEL, IVAN -
REINSTATEMENT 2023-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2021-03-08 EMERALD COAST HOUSE SOLUTIONS INNOVATIONS LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-13
REINSTATEMENT 2022-12-14
LC Amendment and Name Change 2021-03-08
Florida Limited Liability 2021-01-12

Date of last update: 14 Feb 2025

Sources: Florida Department of State