Search icon

AMELIA CONSULTANTS, LLC - Florida Company Profile

Company Details

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

AMELIA CONSULTANTS, 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: 02 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000125300
FEI/EIN Number 46-1100055

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

Address: 329 Oak St., Suite 202, Gainesville, GA, 30501, US
Mail Address: PO 520, Gainesville, GA, 30503, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG RICHARD H Manager 769 Oak Shire Ct, Gainesville, GA, 30501
Young Charles Agent 1707 San Marco Blvd, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-14 329 Oak St., Suite 202, Gainesville, GA 30501 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 1707 San Marco Blvd, Apt 2, Jacksonville, FL 32207 -
LC AMENDMENT AND NAME CHANGE 2020-06-03 AMELIA CONSULTANTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 329 Oak St., Suite 202, Gainesville, GA 30501 -
REGISTERED AGENT NAME CHANGED 2018-10-17 Young, Charles -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
LC Amendment and Name Change 2020-06-03
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State