Search icon

ATRAC PROPERTIES, LLC

Company Details

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

Agent

Name Role Address
RUSSELL, MICHELLE Agent 295 NW COMMONS LP, 115-177, LAKE CITY, FL 32055

Authorized Member

Name Role Address
ALTARAC, DARREN Authorized Member 295 NW COMMONS LP. STE 115-177, LAKE CITY, FL 32055

Fictitious Names

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-14 4816 N US HIGHWAY 441, LAKE, FL 32055 No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2023-421-CA, 2023-599-SC

Parties

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

Documents

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