Search icon

OLIVE AMELIA, LLC - Florida Company Profile

Company Details

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

OLIVE 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: 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: 05 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L14000037192
FEI/EIN Number 35-2497138

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

Address: 206 Centre Street, AMELIA ISLAND, FL, 32034, US
Mail Address: 206 Centre Street, AMELIA ISLAND, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLWELL WALTER B Manager 402 Centre Street, AMELIA ISLAND, FL, 32034
HOLWELL KIM T Manager 402 CENTRE STREET, AMELIA ISLAND, FL, 32034
Holwell Walter B Agent 402 Centre Street, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 206 Centre Street, AMELIA ISLAND, FL 32034 -
REINSTATEMENT 2019-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 206 Centre Street, AMELIA ISLAND, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 Holwell, Walter B. -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 402 Centre Street, AMELIA ISLAND, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8619197005 2020-04-08 0491 PPP 206 BEECH ST, FERNANDINA BEACH, FL, 32034-4267
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10872
Loan Approval Amount (current) 10872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19640
Servicing Lender Name The Citizens National Bank of Quitman
Servicing Lender Address 100 E Stevens St, QUITMAN, GA, 31643-2024
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-4267
Project Congressional District FL-04
Number of Employees 4
NAICS code 311225
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19640
Originating Lender Name The Citizens National Bank of Quitman
Originating Lender Address QUITMAN, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10968.04
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State