Search icon

AMELIA IRRIGATION REPAIR LLC

Company Details

Entity Name: AMELIA IRRIGATION REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L13000040282
FEI/EIN Number 46-2563226
Address: 95284 Mobley Heights Rd., FERNANDINA BEACH, FL 32034
Mail Address: 1417 Sadler Rd., #228, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Peeples, Robert D Agent 95284 Mobley Heights Rd., FERNANDINA BEACH, FL 32034

Managing Member

Name Role Address
Peeples, Ginny A Managing Member 95284 Mobley Heights Rd., FERNANDINA BEACH, FL 32034

Owner

Name Role Address
Peeples, Robert D Owner 95284 Mobley Heights Rd., FERNANDINA BEACH, FL 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000524 C&C LAWN SPRINKLER REPAIR, LLC ACTIVE 2020-01-02 2025-12-31 No data 1417 SADLER ROAD, #228, FERNANDINA BEACH, FL, 32034
G13000036283 C&C LAWN SPRINKLER REPAIR EXPIRED 2013-04-16 2018-12-31 No data 1417 SADLER ROAD, #228, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2017-04-06 95284 Mobley Heights Rd., FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-31 95284 Mobley Heights Rd., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2015-01-31 Peeples, Robert D No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-31 95284 Mobley Heights Rd., FERNANDINA BEACH, FL 32034 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000103635 ACTIVE 1000001031314 NASSAU 2025-02-06 2035-02-12 $ 923.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2015-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4080177802 2020-05-27 0491 PPP 95284 Mobley Heights Rd., Fernandina Beach, FL, 32034-1540
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36660
Loan Approval Amount (current) 36660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-1540
Project Congressional District FL-04
Number of Employees 6
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37180.27
Forgiveness Paid Date 2021-10-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State