Search icon

AMELIA AIRPORT SHUTTLE & TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: AMELIA AIRPORT SHUTTLE & TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMELIA AIRPORT SHUTTLE & TRANSPORTATION 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: 25 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000033031
FEI/EIN Number 320305889

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

Address: 500 Stanley Dr, FERNANDINA BEACH, FL, 32034, US
Mail Address: 500 Stanley Dr, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARVIN VICTOR A Manager 500 Stanley Dr, FERNANDINA BEACH, FL, 32034
GARVIN VICTOR A Agent 500 Stanley Dr, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-07-17 500 Stanley Dr, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 GARVIN, VICTOR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 500 Stanley Dr, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2021-07-17
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-06-12

Date of last update: 01 May 2025

Sources: Florida Department of State