Search icon

AMELIA MOBILE TRUCK & TRAILER REPAIR LLC - Florida Company Profile

Company Details

Entity Name: AMELIA MOBILE TRUCK & TRAILER REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMELIA MOBILE TRUCK & TRAILER REPAIR 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: 02 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000202876
FEI/EIN Number 81-0806735

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

Address: 7643 Gate Parkway, Suite 104-979, Jacksonville, FL, 32256-2892, US
Mail Address: 7643 Gate Parkway, Suite 104-979, Jacksonville, FL, 32256-2892, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DANIEL A Authorized Member 7643 Gate Parkway, Jacksonville, FL, 322562892
DOUP KIMBERLY A Manager 7643 Gate Parkway, Jacksonville, FL, 322562892
DOUP KIMBERLY A Agent 7643 Gate Parkway, Jacksonville, FL, 322562892

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 7643 Gate Parkway, Suite 104-979, Jacksonville, FL 32256-2892 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 7643 Gate Parkway, Suite 104-979, Jacksonville, FL 32256-2892 -
CHANGE OF MAILING ADDRESS 2021-03-19 7643 Gate Parkway, Suite 104-979, Jacksonville, FL 32256-2892 -
REGISTERED AGENT NAME CHANGED 2016-07-20 DOUP, KIMBERLY A -
LC AMENDMENT 2016-01-08 - -

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-20
LC Amendment 2016-01-08
Florida Limited Liability 2015-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State