Entity Name: | ATLANTIC PARTNERS REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Aug 2005 (19 years ago) |
Date of dissolution: | 01 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | M05000004634 |
FEI/EIN Number | 203280297 |
Address: | 4116 South 3rd Street, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Sherrill Margaret | Manager | 4116 South 3rd Street, Jacksonville Beach, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000070283 | KELLER WILLIAMS ATLANTIC PARTNERS SOUTHSIDE | EXPIRED | 2019-06-23 | 2024-12-31 | No data | 8702 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216 |
G08266700035 | KELLER WILLIAMS REALTY ATLANTIC PARTNERS | EXPIRED | 2008-09-22 | 2013-12-31 | No data | 2170 SATELLITE BLVD, SUITE 460, DULUTH, GA, 30097 |
G08256900347 | KELLER WILLIAMS REALTY, ATLANTIC PARTNERS | EXPIRED | 2008-09-12 | 2013-12-31 | No data | 2170 SATELLITE BLVD., SUITE 460, DULUTH, GA, 30097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 4309 Pablo Oaks Court, Ste 4, Jacksonville, FL 32224 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 4116 South 3rd Street, Jacksonville Beach, FL 32250 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State