Search icon

AMELIA ISLAND LUXURY TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: AMELIA ISLAND LUXURY TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMELIA ISLAND LUXURY TRANSPORTATION, 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: 14 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000070733
FEI/EIN Number 46-2783204

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

Address: 910 S. 8th Street, Suite 143, FERNANDINA BEACH, FL, 32034, US
Mail Address: 910 S. 8th Street, Suite 143, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER DOUGLAS E Manager 910 S. 8th Street, FERNANDINA BEACH, FL, 32034
Oliver Douglas E Agent 910 S. 8th Street, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 910 S. 8th Street, Suite 143, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2018-04-26 910 S. 8th Street, Suite 143, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Oliver, Douglas E -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 910 S. 8th Street, Suite 143, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State