Search icon

ATLANTIC PARTNERS REALTY ST. AUGUSTINE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC PARTNERS REALTY ST. AUGUSTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2023 (2 years ago)
Document Number: L16000166142
FEI/EIN Number 81-4310484
Address: 100 SOUTHPARK BLVD,, ST. AUGUSINE, FL, 32086, US
Mail Address: 100 SOUTHPARK BLVD,, ST. AUGUSINE, FL, 32086, US
ZIP code: 32086
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUFTS STEVEN D Authorized Member 100 SOUTHPARK BLVD SUITE 201, ST. AUGUSTINE, FL, 32086
STEWART KATIE Manager 100 SOUTHPARK BLVD SUITE 201, ST.AUGUSTINE, FL, 32086
BUCHANAN MARLA Agent 4309 PABLO OAKS CT, JACKSONVILLE, FL, 32224
NICHOLSON RUSSELL Manager 100 SOUTHPARK BLVD, ST. AUGUSINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127850 KELLER WILLIAMS REALTY, ATLANTIC PARTNERS ST AUGUSTINE ACTIVE 2016-11-29 2026-12-31 - KELLER WILLIAMS REALTY, 100 SOUTHPARK BLVD SUITE 201, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-21 - -
LC AMENDMENT 2023-06-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-13 BUCHANAN, MARLA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 4309 PABLO OAKS CT, 2ND FLOOR, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 100 SOUTHPARK BLVD,, SUITE 201, ST. AUGUSINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2018-12-18 100 SOUTHPARK BLVD,, SUITE 201, ST. AUGUSINE, FL 32086 -
LC DISSOCIATION MEM 2016-12-14 - -
LC STMNT CORR 2016-09-19 - STATEMENT OF CORRECTION FILED TO CH ANGE EFFECTIVE FROM 12/1/2016 TO 9/ 6/2016

Documents

Name Date
ANNUAL REPORT 2024-01-29
LC Amendment 2023-11-21
LC Amendment 2023-06-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,357.14
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $43,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State