Entity Name: | AMULET ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Jul 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M08000003203 |
FEI/EIN Number |
261177787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 North Crystal Springs Road, Saint Helena, CA, 94574, US |
Mail Address: | 230 North Crystal Springs Road, Saint Helena, CA, 94574, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Anderson Marc | Manager | 1380 Main Street, Saint Helena, CA, 94574 |
BEATTIE W. GEOFF | Manager | 230 NORTH FORK CRYSTAL SPRING ROAD, Saint Helena, CA, 94574 |
CRIBBINS MATT | Manager | 230 NORTH FORK CRYSTAL SPRINGS ROAD, SAINT HELENA, CA, 94574 |
SEDIA RON | Agent | 1600 NW 163RD STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 230 North Crystal Springs Road, Saint Helena, CA 94574 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 230 North Crystal Springs Road, Saint Helena, CA 94574 | - |
LC AMENDMENT AND NAME CHANGE | 2020-12-29 | AMULET ESTATE LLC | - |
REINSTATEMENT | 2020-01-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | SEDIA, RON | - |
REINSTATEMENT | 2017-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000325953 | TERMINATED | 1000000927177 | COLUMBIA | 2022-06-29 | 2032-07-06 | $ 535.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
LC Amendment and Name Change | 2020-12-29 |
REINSTATEMENT | 2020-01-09 |
ANNUAL REPORT | 2018-05-10 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State