Search icon

FL ATLANTIC REALTY LLC - Florida Company Profile

Company Details

Entity Name: FL ATLANTIC REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL ATLANTIC REALTY 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: 15 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: L17000107393
FEI/EIN Number 82-1525692

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

Address: 5207 S ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 5207 S ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSFIELD SCOTT Manager 5207 S ATLANTIC AVE APT 121, NEW SMYRNA BEACH, FL, 32169
FRYER RICHARD Authorized Member 8480 Bridgeport Bay Circle, Mount Dora, FL, 32757
MANSFIELD MEGAN R Agent 5207 S ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-06-13 - -

Court Cases

Title Case Number Docket Date Status
Tracey Gerdac, Appellant(s) v. Fl Atlantic Realty LLC, Appellee(s). 1D2024-2721 2024-10-21 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
202484215

Parties

Name Tracey Gerdac
Role Appellant
Status Active
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name FL ATLANTIC REALTY LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHR Agency Clerk
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tracey Gerdac
Docket Date 2024-12-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, amended NOA for sig., cert. serv.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-25
LC Amendment 2017-06-13
Florida Limited Liability 2017-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State