Search icon

AMELIA STATE, LLC - Florida Company Profile

Company Details

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

AMELIA STATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: L12000055385
FEI/EIN Number 45-5135845

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

Address: 9229 W SUNSET BLVD., LOS ANGELES, CA, 90069, US
Mail Address: 9229 W SUNSET BLVD., LOS ANGELES, CA, 90069, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAKOLI ANDREW Managing Member 9229 W. SUNSET BLVD. SUITE 311, Los Angeles, CA, 90069
GKL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 GKL Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 28089 Vanderbuilt Drive, #201, Bonita Springs, FL 34134 -
LC STMNT OF RA/RO CHG 2024-09-16 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 9229 W SUNSET BLVD., Suite 311, LOS ANGELES, CA 90069 -
CHANGE OF MAILING ADDRESS 2014-04-14 9229 W SUNSET BLVD., Suite 311, LOS ANGELES, CA 90069 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
CORLCRACHG 2024-09-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State