Search icon

ATLANTIC CONDO PARTNERS III, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC CONDO PARTNERS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC CONDO PARTNERS III, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Apr 2004 (21 years ago)
Date of dissolution: 27 Oct 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Oct 2010 (14 years ago)
Document Number: L04000026750
FEI/EIN Number 201022938

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

Address: 552 N OLEANDER AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: P.O. BOX 227, DAYTONA BEACH, FL, 32115, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN PATRICK E Managing Member P.O. BOX 227, DAYTONA BEACH, FL, 32115
SULLIVAN PATRICK Agent 552 N OLEANDER AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
MERGER 2010-10-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000053691. MERGER NUMBER 500000108525
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 552 N OLEANDER AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 552 N OLEANDER AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2005-02-22 552 N OLEANDER AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2005-02-22 SULLIVAN, PATRICK -

Court Cases

Title Case Number Docket Date Status
PATRICK SULLIVAN VS DEUTSCHE BANK NATIONAL TRUST, ETC., ET AL. 5D2012-1798 2012-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
09-34809-CICI

Parties

Name PATRICK E. SULLIVAN
Role Appellant
Status Active
Representations J. MARSHALL GILMORE DNU, J. Marshall Gilmore
Name ATLANTIC CONDO PARTNERS III, LLC
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Kimberly N. Hopkins, FARZAD MILANI
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-12-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-12-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2012-11-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ Gr,Ev,Br
On Behalf Of PATRICK E. SULLIVAN
Docket Date 2012-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S 7/19MOT ATTYS FEES IS PROVISIONALLY GRANTED SHOULD AE ULITMATELY BE DETERMINED TO BE PREVAILING PARTY BELOW. IF SO DETERMINED, LOWER COURT SHALL DETERMINE AND ASSESS REASONABLE ATTYS FESS FOR THIS APPEALCOURT PROCEEDING. SEE FRAP 9.400(a)&(b). AE'S 7/19MOT ATTYS FEES AS SANCTIONS, IS DENIED
Docket Date 2012-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2012-10-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2012-08-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/I 10 DYS, REQ FOR RECONSIDERATION MAY BE FILED
Docket Date 2012-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICK E. SULLIVAN
Docket Date 2012-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2012-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DISPENSE W/ OA
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2012-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2012-06-25
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of PATRICK E. SULLIVAN
Docket Date 2012-06-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2012-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PATRICK E. SULLIVAN
Docket Date 2012-05-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2012-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED AS A NON-FINAL APPEAL. HOWEVER, INASMUCH AS THE ORDER BEING APPEALED APPEARS TO BE NON-APPEALABLE AND IN LIGHT OF THE ARGUMENTS AS TO WHY THE ORDER IS APPEALABLE IN AA'S NOA; BOTH PARTIES SHALL ADDRESS THIS COURT'S JURISDICTION IN THEIR BRFS.
Docket Date 2012-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of PATRICK E. SULLIVAN
Docket Date 2012-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-06-03
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-22
Florida Limited Liability 2004-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State