Search icon

THE AMETHYST CENTER LLC - Florida Company Profile

Company Details

Entity Name: THE AMETHYST CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AMETHYST CENTER 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: 23 Dec 2019 (5 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: L20000003549
FEI/EIN Number 85-0771946

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

Address: 5194 Turnpike Feeder Road, Fort Pierce, FL, 34951, US
Mail Address: 7406 James rd, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT MALIA Manager 5194 Turnpike Feeder Road, Fort Pierce, FL, 34951
Chetwynd Michele Manager 5194 Turnpike Feeder Road, Fort Pierce, FL, 34951
Chetwynd Michele Agent 7406 James rd, Fort Pierce, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044729 THE SPA BAR ACTIVE 2020-04-23 2025-12-31 - 1476 AURORA ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 5194 Turnpike Feeder Road, Fort Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2021-04-10 5194 Turnpike Feeder Road, Fort Pierce, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 7406 James rd, Fort Pierce, FL 34951 -
REGISTERED AGENT NAME CHANGED 2020-04-22 Chetwynd, Michele -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-04-22
Florida Limited Liability 2019-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State