Search icon

AMELIA MARSHES, LLC - Florida Company Profile

Company Details

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

AMELIA MARSHES, 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: 12 May 2011 (14 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L11000056489
FEI/EIN Number 452424931

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

Address: 1666 S 8TH ST, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1666 S 8TH ST, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID F Managing Member 68 Marsh Creek Road, FERNANDINA BEACH, FL, 32034
Miller Kathy L Managing Member 68 Marsh Creek Road, FERNANDINA BEACH, FL, 32034
MILLER DAVID F Agent 68 Marsh Creek Road, FERNANDINA BEACH, FL, 32034
DF MILLER LEASING COMPANY INC Managing Member 1666 SOUTH 8TH STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 68 Marsh Creek Road, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1666 S 8TH ST, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2016-03-09 1666 S 8TH ST, FERNANDINA BEACH, FL 32034 -
LC AMENDMENT 2011-07-01 - -
REGISTERED AGENT NAME CHANGED 2011-07-01 MILLER, DAVID FJR -

Documents

Name Date
LC Voluntary Dissolution 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-03
LC Amendment 2011-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State