Search icon

ATLANTIC BEACH YARD REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC BEACH YARD REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC BEACH YARD REAL ESTATE 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: 21 Dec 2016 (8 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Feb 2017 (8 years ago)
Document Number: L16000229970
FEI/EIN Number 81-5450409

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

Address: 461 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 461 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYER RICK Manager 461 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
Moyer Rick A Agent 461 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 461 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2023-04-28 461 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Moyer, Rick Anthony -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 461 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 -
LC AMENDED AND RESTATED ARTICLES 2017-02-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State