Search icon

AMENITY SERVICES OF TENNESSEE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Howell Shannon Manager 2701 SCENIC HIGHWAY 98, DESTIN, FL, 32541
BARKER FARRAR Agent 60 Clayton Lane, Santa Rosa Beach, FL, 32459

Events

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 - -

Documents

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