Search icon

AMELIA FINANCE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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