Entity Name: | EMERALD COAST APPRAISAL SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMERALD COAST APPRAISAL SERVICES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L99000005295 |
FEI/EIN Number |
542122175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1218 E. CROSS STREET, PENSACOLA, FL, 32503 |
Mail Address: | 1218 E. CROSS STREET, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYAL DAVID | Manager | 2800 MAGNOLIA AVENUE, PENSACOLA, FL, 32503 |
ROGER KINNARD | Manager | 2041 MORNINGSIDE DR., PENSACOLA, FL, 32503 |
DYAL DAVID | Agent | 1218 E. CROSS STREET, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-28 | 1218 E. CROSS STREET, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2011-02-28 | 1218 E. CROSS STREET, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-28 | 1218 E. CROSS STREET, PENSACOLA, FL 32503 | - |
REINSTATEMENT | 2003-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-01-12 | DYAL, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State