Search icon

SURF AMELIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SURF 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: 12 Sep 2016 (9 years ago)
Document Number: L16000176989
FEI/EIN Number 81-4083612

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

Address: 3199 SOUTH FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO BOX 16496, Fernandina Beach, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANNERY THOMAS Manager 8 Dunes Row, Fernandina Beach, FL, 32034
Lunt Stephanie Agent 961687 Gateway Blvd Suite 201 L, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042654 FROZEN IN FERNANDINA EXPIRED 2019-04-03 2024-12-31 - PO BOX 16496, FERNANDINA BEACH, FL, 32035
G17000053798 SURF'S UP CAFE EXPIRED 2017-05-15 2022-12-31 - PO BOX 16496, FERNANDINA BEACH, FL, 32035
G17000053803 THE SURF RESTAURANT, BAR & BEACH MOTEL ACTIVE 2017-05-15 2027-12-31 - PO BOX 16496, FERNANDINA BEACH, FL, 32035

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Lunt, Stephanie -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 961687 Gateway Blvd Suite 201 L, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 3199 SOUTH FLETCHER AVENUE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2018-04-06 3199 SOUTH FLETCHER AVENUE, FERNANDINA BEACH, FL 32034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000100129 TERMINATED 1000000860046 NASSAU 2020-02-10 2030-02-12 $ 2,163.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-29
Florida Limited Liability 2016-09-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-246.17
Total Face Value Of Loan:
242200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242446.17
Current Approval Amount:
242200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
244379.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State