Search icon

ATLANTIC PROPERTY SERVICES FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC PROPERTY SERVICES FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC PROPERTY SERVICES FLORIDA 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: 21 Aug 2014 (11 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: L14000131204
FEI/EIN Number 47-1851039

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

Address: 5895 North Oceanshore Blvd., Palm Coast, FL, 32137, US
Mail Address: 5895 North Oceanshore Blvd., Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN STEVEN MJR Manager 103 DEEN RD, BUNNELL, FL, 32110
LYNN STEVEN MJR Agent 103 DEEN RD, BUNNELL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085984 ATLANTIC PROPERTY SERVICES LLC EXPIRED 2014-08-20 2024-12-31 - 870 LAKE DISSTON DR, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-13 LYNN, STEVEN M, JR -
REINSTATEMENT 2023-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 5895 North Oceanshore Blvd., Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-12-20 5895 North Oceanshore Blvd., Palm Coast, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-06 103 DEEN RD, BUNNELL, FL 32110 -

Documents

Name Date
REINSTATEMENT 2023-01-13
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State