Search icon

923 BARTRAM PARK LLC - Florida Company Profile

Company Details

Entity Name: 923 BARTRAM PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

923 BARTRAM PARK 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: 25 Nov 2009 (15 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L09000113235
FEI/EIN Number 271436923

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

Address: 140 Cuello Court, Unit 101, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 140 Cuello Court, Unit 101, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFTOORA PATRICIA JMs. Managing Member 140 Cuello Court, PONTE VEDRA BEACH, FL, 32082
HUNADY DWIGHT BMr. Managing Member 4455 LANCASTER DRIVE, CLARKSTON, MI, 48348
AFTOORA PATRICIA JMs Agent 140 Cuello Court, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 140 Cuello Court, Unit 101, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-03-03 140 Cuello Court, Unit 101, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 140 Cuello Court, Unit 101, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2014-02-19 AFTOORA, PATRICIA J, Ms -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State