Search icon

AMELIO SITE MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: AMELIO SITE MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMELIO SITE MAINTENANCE 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: 05 Nov 2020 (4 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L20000350981
FEI/EIN Number 85-3691115

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

Address: 1655 E SEMORAN BLVD,, APOPKA, FL, 32703, US
Mail Address: 504 Sabal Lake Dr. Apt 102, longwood, FL, 32779, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYCE ROBERT Manager 1511 E. STATE RD 434, WINTER SPRINGS, FL, 32708
ECCLES ANTHEA Manager 1511 E. STATE RD 434, SUITE 2001, WINTER SPRINGS, FL, 32708
DYCE ROBERT Agent 1511 E. STATE RD 434, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134694 AMELIO DEVELOPMENT ACTIVE 2022-10-27 2027-12-31 - 504 SABAL LAKE DR, STE 102, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 - -
CHANGE OF MAILING ADDRESS 2022-10-28 1655 E SEMORAN BLVD,, STE #30, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 1655 E SEMORAN BLVD,, STE #30, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2021-04-19 DYCE, ROBERT -
LC AMENDMENT 2021-04-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
LC Amendment 2021-04-12
Florida Limited Liability 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State