Search icon

AMELIA RIVER HOLDINGS, LLC - Florida Company Profile

Company Details

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

AMELIA RIVER HOLDINGS, 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: 11 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L18000167305
FEI/EIN Number 84-3443105

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

Address: 4477 Buccaneer Trail, Fernandina Beach, FL, 32034, US
Mail Address: 6440 WESTCHESTER PLACE, CUMMING, GA, 30040
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER THOMAS WIII Manager 6440 WESTCHESTER PLACE, CUMMING, GA, 30040
Pickett Matt S Manager 218 Wesley Road, Green Cove Springs, FL, 32043
MILLER THOMAS WIII Agent 5047 FIRST COAST HIGHWAY, AMELIA ISLAND, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124350 AMELIA RIVER GOLF CLUB EXPIRED 2019-11-20 2024-12-31 - 4477 BUCCANEER TRAIL, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 4477 Buccaneer Trail, Fernandina Beach, FL 32034 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 MILLER, THOMAS W, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-10-23
REINSTATEMENT 2019-09-30
Florida Limited Liability 2018-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4706327007 2020-04-04 0491 PPP 4477 Buccaneer Trail, FERNANDINA BEACH, FL, 32034-5301
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133000
Loan Approval Amount (current) 133000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-5301
Project Congressional District FL-04
Number of Employees 40
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133990.11
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State