Search icon

AMELIA ENDEAVORS, LLC - Florida Company Profile

Company Details

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

AMELIA ENDEAVORS, 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: 27 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000110355
FEI/EIN Number 46-0891642

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

Address: 474305 STATE ROAD 200, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO Box 2443, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDEN MICHAEL Authorized Member PO Box 2443, FERNANDINA BEACH, FL, 32035
TOMASSETTI & PRINCE Agent 406 ASH STREET, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048983 FOUR SEASONS BISTRO ACTIVE 2020-05-04 2025-12-31 - 474305 STATE ROAD 200, FERNANDINA BEACH, FL, 32034
G12000087006 FOUR SEASONS BISTRO EXPIRED 2012-09-04 2017-12-31 - P.O. BOX 17196, FERNANDINA BEACH, FL, 32035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-19 474305 STATE ROAD 200, FERNANDINA BEACH, FL 32034 -
LC AMENDMENT 2020-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 406 ASH STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-28 474305 STATE ROAD 200, FERNANDINA BEACH, FL 32034 -
LC AMENDMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 TOMASSETTI & PRINCE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000668721 TERMINATED 1000000843041 NASSAU 2019-10-02 2039-10-09 $ 4,734.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000035459 ACTIVE 1000000797558 NASSAU 2018-12-18 2038-12-26 $ 10,007.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000401414 TERMINATED 1000000785405 NASSAU 2018-06-04 2038-06-06 $ 2,174.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-03-19
LC Amendment 2020-04-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
LC Amendment 2016-11-28
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9547757709 2020-05-01 0491 PPP 474305 STATE RD 200, FERNANDINA BEACH, FL, 32034-0806
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67955.82
Loan Approval Amount (current) 67955.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0806
Project Congressional District FL-04
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68855.07
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State