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. |
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 |
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 |
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 | - | - |
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