Search icon

OCEAN CLUB OF AMELIA, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN CLUB OF AMELIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN CLUB OF AMELIA, 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L12000111065
FEI/EIN Number 46-0883420

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

Address: 1607 FREDERICA RD STE 202, ST SIMONS ISLAND, GA, 31522, US
Mail Address: P.O. BOX 22069, ST. SIMONS ISLAND, GA, 31522, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MICHELLE Manager P.O. BOX 22069, ST. SIMONS ISLAND, GA, 31522
Stewart Michelle Agent 1998 S FLETCHER AVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
LC AMENDMENT 2017-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 1607 FREDERICA RD STE 202, ST SIMONS ISLAND, GA 31522 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 1998 S FLETCHER AVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Stewart, Michelle -
CHANGE OF MAILING ADDRESS 2012-09-04 1607 FREDERICA RD STE 202, ST SIMONS ISLAND, GA 31522 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-09
LC Amendment 2017-10-03
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State