Search icon

D & M AMELIA, LLC - Florida Company Profile

Company Details

Entity Name: D & M AMELIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & M AMELIA, 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: 28 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L05000064092
FEI/EIN Number 203064340

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

Mail Address: 74 Osprey Village Drive, Villa 1100, Fernandina Beach, FL, 32034, US
Address: 802 Ash Street, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berkman Betty L Manager 74 Osprey Village Drive, Fernandina Beach, FL, 32034
Berkman Betty Agent 74 Osprey Village Drive, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 74 Osprey Village Drive, Villa 1100, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 802 Ash Street, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2021-11-16 802 Ash Street, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2019-03-18 Berkman, Betty -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-09-21 - -
REINSTATEMENT 2012-11-28 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State