Search icon

AMELIA MED, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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