You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

EMERALD COAST HOSPITALITY, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company5/15/20085/15/2008ForeignProfit12/29/2020Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose7211 - Accomodation and Food Services - Accomodation - Traveler Accommodation (hotels, motels, casino hotels, bed & breakfast inns) Capital Stock
Charter CountyMarionControl Number0
Charter StateGAExcess Acres
At Will TermAMember ManagedMGR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address205 MARION SQUARE
FAIRMONT, WV, 26554
Mailing Address205 MARION SQUARE
FAIRMONT, WV, 26554
USA
Notice of Process AddressGREG SPROLES
509 CHURCH STREET
SUMMERSVILLE, WV, 26651
Principal Office Address205 MARION SQUARE
FAIRMONT, WV, 26554
USA
Type Address
Back To Top

Officers

Type Name/Address
ManagerWILLIAM ABRUZZINO
3405 PIEDMONT ROAD NE, SUITE 350
ATLANTA, GA, 30305
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
THE GREAT AMERICAN GRILLTRADENAME7/21/2008
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2016
2015
2014
2013
2012
2011
2010
2009
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, March 28, 2024 — 7:38 AM