Search icon

DUVAL REALTY TRUST LLC - Florida Company Profile

Company Details

Entity Name: DUVAL REALTY TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUVAL REALTY TRUST 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: 19 Sep 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000120024
FEI/EIN Number 46-1025066

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

Address: 5851 timuquana rd #301, jacksonville, FL, 32210, US
Mail Address: 5851 timuquana rd #301, jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATLEE DEVELOPMENT GROUP, INC. Manager -
KIDDY JOHN Manager 4510 MEADOW RUN PLACE, JACKSONVILLE, FL, 32217
ATLEE KENYON S Agent 5851 TIMUQUANA ROAD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-15 5851 timuquana rd #301, jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 5851 timuquana rd #301, jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 5851 TIMUQUANA ROAD, #301, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2018-09-07 ATLEE, KENYON S -
LC AMENDMENT 2018-08-31 - -
LC DISSOCIATION MEM 2018-08-31 - -
LC STMNT OF AUTHORITY 2017-06-16 - -

Documents

Name Date
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-15
LC Amendment 2018-08-31
CORLCDSMEM 2018-08-31
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-06-20
CORLCAUTH 2017-06-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State