Entity Name: | ATLANTIC ASSET GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Oct 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000102753 |
FEI/EIN Number | 273609900 |
Address: | 10450 SAN JOSE BLVD., JACKSONVILLE, FL, 32257, US |
Mail Address: | 10450 SAN JOSE BLVD., JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS WALTER L | Agent | 10450 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
WILLIAMS WALTER L | Manager | 10450 SAN JOSE BLVD., JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-10 | WILLIAMS, WALTER LJR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-10 | 10450 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-21 |
Florida Limited Liability | 2010-10-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State