Search icon

AMELIA RIVER RESORT DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

AMELIA RIVER RESORT DEVELOPMENT, 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: 16 Jul 2018 (7 years ago)
Date of dissolution: 01 Jun 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L18000170041
FEI/EIN Number 83-1655449

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

Address: 2380 JAMESTOWN RD., FERNANDINA BEACH, FL, 32034, US
Mail Address: 2380 JAMESTOWN RD., FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent -
LEGGETT STEPHEN M Manager 3021 SUNSET LANDING DRIVE, JACKSONVILLE, FL, 32226
RIDDELL, JR. WILLIAM G Manager 2380 JAMESTOWN RD., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-06-01 - -
REGISTERED AGENT NAME CHANGED 2022-03-01 BRANT, REITER, MCCORMICK & JOHNSON, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 2380 JAMESTOWN RD., FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2021-04-15 2380 JAMESTOWN RD., FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
LC STMNT OF AUTHORITY 2019-05-17 - -

Documents

Name Date
LC Voluntary Dissolution 2023-06-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-05-17
CORLCAUTH 2019-05-17
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State