Search icon

AMELIA ISLAND PET SITTERS, LLC - Florida Company Profile

Company Details

Entity Name: AMELIA ISLAND PET SITTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMELIA ISLAND PET SITTERS, 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: 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L07000011004
FEI/EIN Number 32-0479710

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

Address: 1737 AZALEA STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: P.O. Box 16447, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUYETTE PAUL L Manager 1737 AZALEA STREET, FERNANDINA BEACH, FL, 32034
GUYETTE PAUL L Agent 1737 AZALEA STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 - -
CHANGE OF MAILING ADDRESS 2017-04-18 1737 AZALEA STREET, FERNANDINA BEACH, FL 32034 -
LC STMNT OF RA/RO CHG 2017-04-12 - -
LC AMENDMENT 2017-04-12 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 GUYETTE, PAUL L -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 1737 AZALEA STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 1737 AZALEA STREET, FERNANDINA BEACH, FL 32034 -
LC AMENDMENT 2015-09-21 - -
CONVERSION 2007-01-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000062599

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-20
LC Amendment 2017-04-12
CORLCRACHG 2017-04-12
ANNUAL REPORT 2016-04-15
LC Amendment 2015-09-21
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State