Entity Name: | AMELIA FINANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMELIA FINANCE 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: | 19 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2014 (11 years ago) |
Document Number: | L07000075007 |
FEI/EIN Number |
260683733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 N NEBRASKA AVE, TAMPA, FL, 33603 |
Mail Address: | P.O. BOX 9417, TAMPA, FL, 33674 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEFFIELD GEORGE W | Manager | 117 Centre St, FERNANDINA BEACH, FL, 32034 |
SHEFFIELD GEORGE W | Agent | 117 Centre St, FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018434 | CLICK FINANCING | EXPIRED | 2017-02-20 | 2022-12-31 | - | P.O. BOX 16569, FERNANDINA BEACH, FL, 32035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-06 | SHEFFIELD, GEORGE W | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 117 Centre St, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 2014-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-16 | 4501 N NEBRASKA AVE, TAMPA, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2014-10-16 | 4501 N NEBRASKA AVE, TAMPA, FL 33603 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State