Search icon

AMASON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AMASON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMASON PROPERTIES, 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: 02 May 2011 (14 years ago)
Date of dissolution: 24 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: L11000051406
FEI/EIN Number 452178619

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

Address: 12942 Chelsea Harbor Dr S, JACKSONVILLE, FL, 32224, US
Mail Address: 12942 CHELSEA HARBOR DR S, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMASON MICHAEL G Managing Member 12942 CHELSEA HARBOR DR S, JACKSONVILLE, FL, 32224
AMASON SANDRA J Managing Member 12942 CHELSEA HARBOR DR S, JACKSONVILLE, FL, 32224
AMASON MICHAEL G Agent 12942 Chelsea Harbor Dr S, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 12942 Chelsea Harbor Dr S, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 12942 Chelsea Harbor Dr S, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2017-02-13 AMASON, MICHAEL G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State