Search icon

ATLANTIC PARTNERS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC PARTNERS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC PARTNERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: L12000032720
FEI/EIN Number 20-3280297

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

Address: 1071 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1071 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUFTS STEVE Authorized Member 1071 ATLANTIC BLVD, ATLANTIC BCH, FL, 32233
STEWART KATIE Manager 1071 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
BUCHANAN MARLA Agent 4309 Pablo Oaks Court, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109093 KELLER WILLIAMS REALTY ATLANTIC PARTNERS ACTIVE 2019-10-07 2029-12-31 - 1071 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-04 1071 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2022-07-28 1071 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
LC NAME CHANGE 2021-02-05 ATLANTIC PARTNERS REALTY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 4309 Pablo Oaks Court, Second Floor, Jacksonville, FL 32224 -
REINSTATEMENT 2021-01-13 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 BUCHANAN, MARLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
LC Amendment 2023-06-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-10
LC Name Change 2021-02-05
REINSTATEMENT 2021-01-13
Florida Limited Liability 2012-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133257104 2020-04-13 0491 PPP 416 3rd Street South, Jacksonville Beach, FL, 32250
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128500
Loan Approval Amount (current) 128500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 129631.51
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State