Search icon

ATLANTIC PROPERTIES LLC - Florida Company Profile

Company Details

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

ATLANTIC PROPERTIES 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: 06 Feb 2015 (10 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: L15000023011
FEI/EIN Number 300976947

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

Address: 10075 GATE PARKWAY N, JACKSONVILLE, FL, 32246, US
Mail Address: 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS WILLIAM K President 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216
SANDERS WILLIAM K Agent 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 4320 DEERWOOD LAKE PARKWAY, 101-152, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2017-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 10075 GATE PARKWAY N, 2204, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2017-01-21 10075 GATE PARKWAY N, 2204, JACKSONVILLE, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000101739 ACTIVE 16-2019-CC-001366-XXXX-MA DUVAL COUNTY CIVIL DIVISION 2019-10-09 2025-02-18 $12,853.88 SOLID FOUNDATION SOLUTIONS LLC, 2704 SW MAIN BLVD, LAKE CITY, FL 32025

Documents

Name Date
REINSTATEMENT 2020-10-23
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-04
LC Amendment 2017-09-13
REINSTATEMENT 2017-01-21
Florida Limited Liability 2015-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State