Entity Name: | 121 ATLANTIC PLACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
121 ATLANTIC PLACE 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. |
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: | 31 Jan 2001 (24 years ago) |
Date of dissolution: | 07 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | L01000001614 |
FEI/EIN Number |
593704904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8823 SAN JOSE BLVD., 101, JACKSONVILLE, FL, 32217, US |
Mail Address: | 8823 SAN JOSE BLVD., 101, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INTERNATIONAL MANAGEMENT COMPANY, LLC | Manager |
INTERNATIONAL MANAGEMENT COMPANY, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 8823 SAN JOSE BLVD., 101, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 8823 SAN JOSE BLVD., 101, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 8823 San Jose Blvd. Ste 101, Jacksonville, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | International Management Company LLC | - |
MERGER | 2001-02-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000034921 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State