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. |
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 |
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 |
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 | - |
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