Entity Name: | ATLANTIC PARTNERS REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 2005 (20 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4116 South 3rd Street, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Sherrill Margaret | Manager | 4116 South 3rd Street, Jacksonville Beach, FL, 32250 |
C T CORPORATION SYSTEM | Agent | - |
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 | - | 8702 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216 |
G08266700035 | KELLER WILLIAMS REALTY ATLANTIC PARTNERS | EXPIRED | 2008-09-22 | 2013-12-31 | - | 2170 SATELLITE BLVD, SUITE 460, DULUTH, GA, 30097 |
G08256900347 | KELLER WILLIAMS REALTY, ATLANTIC PARTNERS | EXPIRED | 2008-09-12 | 2013-12-31 | - | 2170 SATELLITE BLVD., SUITE 460, DULUTH, GA, 30097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 4309 Pablo Oaks Court, Ste 4, Jacksonville, FL 32224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 4116 South 3rd Street, Jacksonville Beach, FL 32250 | - |
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: 02 Apr 2025
Sources: Florida Department of State