Entity Name: | ATLANTIC SUNRISE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC SUNRISE REALTY, 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: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000039555 |
FEI/EIN Number |
204592244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 135 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARRETT STEPHEN G | Manager | 10033 SAWGRASS DR W, PONTE VEDRA BEACH, FL, 32082 |
MCCANN MIKE | Agent | 135 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-06-22 | - | - |
LC AMENDMENT | 2017-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 135 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-09 | MCCANN, MIKE | - |
LC STMNT OF RA/RO CHG | 2017-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 135 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-09 | 135 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
LC Amendment | 2017-06-22 |
LC Amendment | 2017-04-10 |
CORLCRACHG | 2017-03-09 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-21 |
AMENDED ANNUAL REPORT | 2013-05-14 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State