Search icon

AMELIA CONCOURSE SPE, LLC - Florida Company Profile

Company Details

Entity Name: AMELIA CONCOURSE SPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMELIA CONCOURSE SPE, 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 12 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (10 months ago)
Document Number: L10000062802
FEI/EIN Number 272829839

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

Address: C/O AMELIA CONCOURSE COMMUNITY DEVELOPMENT, 475 WEST TOWN PLACE SUITE 114, ST. AUGUSTINE, FL, 32092, UN
Mail Address: C/O AMELIA CONCOURSE COMMUNITY DEVELOPMENT, 475 WEST TOWN PLACE SUITE 114, ST. AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSSING DARRIN S President 1727 JAMES FERRY ROAD, KINGSTON, TN, 37763
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 C/O AMELIA CONCOURSE COMMUNITY DEVELOPMENT, 475 WEST TOWN PLACE SUITE 114, ST. AUGUSTINE, FL 32092 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-01-20 C/O AMELIA CONCOURSE COMMUNITY DEVELOPMENT, 475 WEST TOWN PLACE SUITE 114, ST. AUGUSTINE, FL 32092 UN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State