Search icon

ATLANTIC SUNRISE REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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