Search icon

AMELIA HARBOR VIEW, LLC - Florida Company Profile

Company Details

Entity Name: AMELIA HARBOR VIEW, 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: 26 Nov 1997 (27 years ago)
Date of dissolution: 06 Dec 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: M97000000784
FEI/EIN Number 030493688

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

Address: 19 SOUTH SECOND STREET, FERNANDINA BEACH, FL, 32034
Mail Address: 136 Corporate Park Drive, Suite E, Mooresville, NC, 28117, US
ZIP code: 32034
County: Nassau
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
MCCAULEY RONALD E Managing Member 136 Corporate Park Drive, Mooresville, NC, 28117
MCCAULEY RONALD E Agent 19 S. SECOND STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-06 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-01-25 19 SOUTH SECOND STREET, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2013-11-25 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-22 19 SOUTH SECOND STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-22 19 S. SECOND STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2003-05-22 MCCAULEY, RONALD E -
NAME CHANGE AMENDMENT 2002-12-13 AMELIA HARBOR VIEW, LLC -
NAME CHANGE AMENDMENT 1998-08-19 MT AMELIA ISLAND, LLC -

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-31
REINSTATEMENT 2013-11-25
ANNUAL REPORT 2012-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9257938604 2021-03-25 0491 PPS 19 S 2nd St, Fernandina Beach, FL, 32034-4201
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249039
Loan Approval Amount (current) 249039
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-4201
Project Congressional District FL-04
Number of Employees 32
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250512.48
Forgiveness Paid Date 2021-10-26
8474627110 2020-04-15 0491 PPP 19 South 2nd St, FERNANDINA BEACH, FL, 32034
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176900
Loan Approval Amount (current) 176900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 29
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178280.8
Forgiveness Paid Date 2021-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State