Search icon

CONCERT AMELIA LLC - Florida Company Profile

Company Details

Entity Name: CONCERT AMELIA 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: 01 Jun 2012 (13 years ago)
Date of dissolution: 25 Oct 2024 (6 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: M12000003105
FEI/EIN Number 45-5158262

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

Address: 300 International Pkwy, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dunnavant Susan Vice President 300 International Pkwy, Lake Mary, FL, 32746
Nanula Peter J Chief Executive Officer 300 International Pkwy, Lake Mary, FL, 32746
Ridgley Sundria Corp 300 International Pkwy, Lake Mary, FL, 32746
NATIONAL CORPORATE RESEARCH, LTD., INC. Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064564 THE BEACH CLUB AT SUMMER BEACH EXPIRED 2012-06-27 2017-12-31 - 1200 BRIDGEWATER DRIVE, HEATHROW, FL, 32806
G12000064562 GOLF CLUB OF AMELIA ISLAND EXPIRED 2012-06-27 2017-12-31 - 1200 BRIDGEWATER DRIVE, HEATHROW, FL, 32806

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 300 International Pkwy, Suite 150, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-12-17 - -
LC AMENDMENT 2019-09-13 - -
LC STMNT OF RA/RO CHG 2017-10-18 - -
LC STMNT OF RA/RO CHG 2015-04-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 NATIONAL CORPORATE RESEARCH, LTD., INC. -
LC STMNT OF RA/RO CHG 2014-04-18 - -

Documents

Name Date
WITHDRAWAL 2024-10-25
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-10
CORLCRACHG 2019-12-17
LC Amendment 2019-09-13
ANNUAL REPORT 2019-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State