Entity Name: | ATRAC PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 04 Aug 2016 (8 years ago) |
Document Number: | L16000145121 |
FEI/EIN Number | N/A |
Address: | 4816 N US HIGHWAY 441, LAKE, FL 32055 |
Mail Address: | 295 NW COMMONS LP, 115-177, LAKE CITY, FL 32055 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL, MICHELLE | Agent | 295 NW COMMONS LP, 115-177, LAKE CITY, FL 32055 |
Name | Role | Address |
---|---|---|
ALTARAC, DARREN | Authorized Member | 295 NW COMMONS LP. STE 115-177, LAKE CITY, FL 32055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000018077 | ALPATA VILLAGE | ACTIVE | 2023-02-07 | 2028-12-31 | No data | 295 NW COMMONS LOOP STE115-177, LAKE CITY, FL, 32055 |
G16000098825 | ALPATA VILLAGE | EXPIRED | 2016-09-09 | 2021-12-31 | No data | 295 NW COMMONS LP STE 115-177, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-14 | 4816 N US HIGHWAY 441, LAKE, FL 32055 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rose Jerry-Gross, Appellant(s) v. Atrac Properties, LLC and Michelle Russell, Appellee(s). | 1D2023-2272 | 2023-09-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rose Jerry-Gross |
Role | Appellant |
Status | Active |
Name | ATRAC PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | Kris Bradshaw Robinson |
Name | MICHELLE RUSSELL LLC |
Role | Appellee |
Status | Active |
Representations | Kris Bradshaw Robinson |
Name | Melissa Olin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Columbia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2023-10-12 |
Type | Record |
Subtype | Record on Appeal Unredacted/Not Fully Redacted |
Description | Record on Appeal Unredacted/Not Fully Redacted - 248 pages |
Docket Date | 2023-10-09 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 248 pages |
Docket Date | 2023-09-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal, order attached cert. serv. |
On Behalf Of | Rose Jerry-Gross |
Docket Date | 2023-09-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2023-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-08 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
On Behalf Of | Columbia Clerk |
Docket Date | 2023-09-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached set up as styled |
On Behalf Of | Rose Jerry-Gross |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-06 |
Florida Limited Liability | 2016-08-04 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State