Search icon

2711 A-TOWN LLC - Florida Company Profile

Company Details

Entity Name: 2711 A-TOWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2711 A-TOWN 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: 11 Feb 2016 (9 years ago)
Document Number: L16000029320
FEI/EIN Number 81-4032649

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

Address: 114 EVANS DR, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 114 EVANS DR, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANATRY MICHAEL C Manager 2711 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32250
Chanatry Erin Manager 114 Evans Dr, Jacksonville Beach, FL, 32250
CHANATRY MICHAEL C Agent 114 EVANS DR, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115940 CHANATRY COACHING EXPIRED 2018-10-25 2023-12-31 - 4054 PALM WAY, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 114 EVANS DR, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 114 EVANS DR, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-01-12 114 EVANS DR, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-07-01
Florida Limited Liability 2016-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State