Search icon

EMERALD COAST DEVELOPMENT PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST DEVELOPMENT PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST DEVELOPMENT PARTNERS, L.L.C. 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: 27 Jun 1997 (28 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2024 (10 months ago)
Document Number: L97000000704
FEI/EIN Number 593454609

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

Mail Address: PO Box 151587, Tampa, FL, 33684, US
Address: 209 S. 4th Street, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffore Danielle Authorized Member 4810 Sky Blue Dr, Lutz, FL, 33558
MORTON MATTHEW Authorized Member 98 EVANS DR., PALM COAST, FL, 32164
Horan John Agent 209 S. 4th Street, Flagler Beach, FL, 32136
HORAN John W Manager PO Box 151587, Tampa, FL, 33684

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-10 - -
LC AMENDMENT 2022-08-15 - -
LC AMENDMENT 2018-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 209 S. 4th Street, A, Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 209 S. 4th Street, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2018-02-23 209 S. 4th Street, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2018-02-23 Horan, John -

Documents

Name Date
LC Amendment 2024-07-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-14
LC Amendment 2022-08-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-06
LC Amendment 2018-10-18
ANNUAL REPORT 2018-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State