Entity Name: | AMELIA MED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMELIA MED, LLC 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: |
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: | 21 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2017 (8 years ago) |
Document Number: | L05000063424 |
FEI/EIN Number |
320153556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96279 BRADY PT RD, FERNANDINA BEACH, FL, 32034 |
Mail Address: | 96279 BRADY PT RD, FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATRICIA DANIEL J | President | 96279 BRADY POINT RD, FERNANDINA BEACH, FL, 32034 |
MATRICIA SUE M | Secretary | 96279 BRADY PT RD, FERNANDINA BEACH, FL, 32034 |
MATRICIA DANIEL J | Agent | 96279 BRADY POINT RD, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-11 | MATRICIA, DANIEL J | - |
REINSTATEMENT | 2017-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-02 | 96279 BRADY POINT RD, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2008-08-01 | 96279 BRADY PT RD, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-01 | 96279 BRADY PT RD, FERNANDINA BEACH, FL 32034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-28 |
REINSTATEMENT | 2017-01-11 |
REINSTATEMENT | 2014-12-09 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State