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. |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State