Search icon

6815 ATLANTIC, L.L.C. - Florida Company Profile

Company Details

Entity Name: 6815 ATLANTIC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6815 ATLANTIC, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Nov 2001 (23 years ago)
Document Number: L01000017944
FEI/EIN Number 203437008

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

Address: 1400 PRUDENTIAL DRIVE, STE 7, JACKSONVILLE, FL, 32207
Mail Address: 1400 PRUDENTIAL DRIVE, STE 7, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER HENRY Managing Member 1400 PRUDENTIAL DR STE 7, JACKSONVILLE, FL, 32207
Turner Henry SIII Manager 1400 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
Dixon Stephanie Manager 1400 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
TURNER HENRY S Agent 1400 PRUDENTIAL DR STE 7, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 1400 PRUDENTIAL DRIVE, STE 7, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2009-02-10 1400 PRUDENTIAL DRIVE, STE 7, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2008-01-25 TURNER, HENRY S -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 1400 PRUDENTIAL DR STE 7, JACKSONVILLE, FL 32207 -
MERGER 2001-11-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000039169

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State