Search icon

AMELIA ISLAND ADVENTURE RENTALS LLC - Florida Company Profile

Company Details

Entity Name: AMELIA ISLAND ADVENTURE RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMELIA ISLAND ADVENTURE RENTALS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L13000072732
FEI/EIN Number 46-2796240

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

Address: 218 south 11th street, fernandina beach, FL, 32034, US
Mail Address: 218 south 11th street, fernandina beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOSEPH M Managing Member 218 S 11TH STREET, FERNANDINA BEACH, FL, 32034
MOORE KIMBERLY S Manager 218 S 11TH STREET, FERNANDINA, FL, 32034
MOORE JOSEPH M Agent 218 S 11TH STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 218 south 11th street, fernandina beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2019-02-02 218 south 11th street, fernandina beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-06 218 S 11TH STREET, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2015-07-06 - -
REGISTERED AGENT NAME CHANGED 2015-07-06 MOORE, JOSEPH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000095354 TERMINATED 1000000814501 NASSAU 2019-02-04 2039-02-06 $ 1,147.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State