Search icon

BDA AMELIA, LLLP - Florida Company Profile

Headquarter

Company Details

Entity Name: BDA AMELIA, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 01 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: A05000000234
FEI/EIN Number 202432253

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

Address: FOUR SAWGRASS VILLAGE, SUITE 240, PONTE VEDRA BEACH, FL, 32082
Mail Address: FOUR SAWGRASS VILLAGE, SUITE 240, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BDA AMELIA, LLLP, NEW YORK 3207129 NEW YORK

Key Officers & Management

Name Role Address
BDA AMELIA MANAGEMENT, LLC General Partner -
SANDLER PAUL Agent FOUR SAWGRASS VILLAGE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 FOUR SAWGRASS VILLAGE, SUITE 240, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 FOUR SAWGRASS VILLAGE, SUITE 240, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2008-04-22 FOUR SAWGRASS VILLAGE, SUITE 240, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2008-04-22 SANDLER, PAUL -
CANCEL ADM DISS/REV 2007-11-06 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
LLLP Statement of Qualification 2005-03-01 BDA AMELIA, LLLP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005703 LAPSED 07-CA-369 CIR CRT 4TH JUD CIR NASSAU CTY 2008-04-04 2013-04-07 $7305.00 TIMOTHY J. WRIGHT AND MARILYN WRIGHT, HIS WIFE, 26129 SINGER PLACE, STEVENSON RANCH, CA 91381

Documents

Name Date
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-04-22
REINSTATEMENT 2007-11-06
ANNUAL REPORT 2006-04-11
Reg. Agent Change 2005-09-26
CORAPSTQUL 2005-03-01
Domestic LP 2005-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State