Entity Name: | AMENITY SERVICES OF TENNESSEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMENITY SERVICES OF TENNESSEE, 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: |
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: | 04 Feb 2010 (15 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L10000013414 |
FEI/EIN Number |
900539257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2701 SCENIC HWY 98, DESTIN, FL, 32541, US |
Address: | 2701 SCENIC HIGHWAY 98, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howell Shannon | Manager | 2701 SCENIC HIGHWAY 98, DESTIN, FL, 32541 |
BARKER FARRAR | Agent | 60 Clayton Lane, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 60 Clayton Lane, Suite B, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-19 | BARKER, FARRAR | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 2701 SCENIC HIGHWAY 98, UNIT 5, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 2701 SCENIC HIGHWAY 98, UNIT 5, DESTIN, FL 32541 | - |
LC AMENDMENT | 2012-05-23 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-04-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-04 |
LC Amendment | 2012-05-23 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State