Search icon

ATLANTIC PROPERTY PARTNERS, LLC - Florida Company Profile

Company Details

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

ATLANTIC PROPERTY PARTNERS, 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: 17 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000037427
FEI/EIN Number 201127328

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

Address: 306 PLAZA, ATLANTIC BEACH, FL, 32233
Mail Address: 306 PLAZA, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY RICHARD M Managing Member 306 PLAZA, ATLANTIC BEACH, FL, 32233
PORCELLI ARTHUR J Managing Member 1262 FISHHOOK WAY, PONTE VEDRA BEACH, FL, 32082
MILLER JOHN M Agent 3010 Third St S., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 3010 Third St S., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2009-10-12 306 PLAZA, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2009-10-12 MILLER, JOHN MAGENT -
CHANGE OF PRINCIPAL ADDRESS 2009-10-12 306 PLAZA, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State