Search icon

CINCY2EMERALDCOAST LLC - Florida Company Profile

Company Details

Entity Name: CINCY2EMERALDCOAST LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Nov 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: M20000010534
FEI/EIN Number 85-2872900

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

Address: 6775 JENNIFER LYNN DR., CINCINNATI, OH, 45248, US
Mail Address: 6775 JENNIFER LYNN DR., CINCINNATI, OH, 45248, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
HAMAD BRIAN Manager 6781 JENNIFER LYNN DR., CINCINNATI, OH, 45248
HAMAD JENNIFER Manager 6781 JENNIFER LYNN DR., CINCINNATI, OH, 45248
NIEHAUS-MCCAUGHEY AMANDA Manager 6775 JENNIFER LYNN DR., CINCINNATI, OH, 45248
MCCAUGHEY CHRISTOPHER Manager 6775 JENNIFER LYNN DR., CINCINNATI, OH, 45248
MCCAUGHEY CHRISTOPHER Agent 14 AMBER COVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 6775 JENNIFER LYNN DR., CINCINNATI, OH 45248 -
CHANGE OF MAILING ADDRESS 2022-01-19 6775 JENNIFER LYNN DR., CINCINNATI, OH 45248 -
LC STMNT OF RA/RO CHG 2021-12-15 - -
REGISTERED AGENT NAME CHANGED 2021-12-15 MCCAUGHEY, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 14 AMBER COVE, MIRAMAR BEACH, FL 32550 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000778249 ACTIVE 1000001021453 WALTON 2024-12-04 2044-12-11 $ 5,503.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000758803 ACTIVE 1000001020730 WALTON 2024-11-20 2044-11-27 $ 4,614.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-19
CORLCRACHG 2021-12-15
ANNUAL REPORT 2021-02-15
Foreign Limited 2020-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State