Search icon

AU PROPERTY HOLDING'S LLC - Florida Company Profile

Company Details

Entity Name: AU PROPERTY HOLDING'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AU PROPERTY HOLDING'S 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 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000121693
FEI/EIN Number 453705863

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

Address: 855 CHERRY TREE RD, SAINT AUGUSTINE, FL, 32086
Mail Address: 855 CHERRY TREE RD, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cope Alton WIII Managing Member 855 CHERRY TREE RD, SAINT AUGUSTINE, FL, 32086
Cope Alton WIII Agent 855 CHERRY TREE RD, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 855 CHERRY TREE RD, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Cope, Alton Wayne, III -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-02-09
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State