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