Search icon

AMELIA ISLAND FITNESS LLC - Florida Company Profile

Company Details

Entity Name: AMELIA ISLAND FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMELIA ISLAND FITNESS 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000118017
FEI/EIN Number 453600714

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

Address: 85172 Sagaponack Drive, Fernandina Beach, FL, 32034, US
Mail Address: 85172 SAGAPONACK DRIVE, FERNANDINA, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JEFFREY H Manager 85172 SAGAPONACK DRIVE, FERNANDINA, FL, 32034
HALL JEFFREY H Agent 85172 SAGAPONACK DRIVE, FERNANDINA, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022626 ANYTIME FITNESS EXPIRED 2013-03-06 2018-12-31 - 2467 FAYE ROAD, JACKSONVILLE, FL, 32226
G13000019129 ANYTIME FITNESS EXPIRED 2013-02-25 2018-12-31 - 85172 SAGAPONACK DR, FERANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-06-19 - -
VOLUNTARY DISSOLUTION 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 85172 Sagaponack Drive, Fernandina Beach, FL 32034 -

Documents

Name Date
LC Revocation of Dissolution 2020-06-19
VOLUNTARY DISSOLUTION 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State