Entity Name: | PEACHTREE BATTLE APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | M15000008906 |
FEI/EIN Number |
743145684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1904 Monroe Dr, Atlanta, GA, 30324, US |
Mail Address: | 1904 Monroe Dr, Atlanta, GA, 30324, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Glatting John FJR. | Managing Member | 8833 Perimeter Park Blvd, Jacksonville, FL, 32216 |
GLATTING JOHN FJR. | Agent | 8833 Perimeter Park Blvd, Jacksonville, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000113075 | MAGNOLIA PROPERTIES | EXPIRED | 2015-11-06 | 2020-12-31 | - | PO BOX 50245, JACKSONVILLE BEACH, FL, 32240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 1904 Monroe Drive NE, Suite 100, Atlanta, GA 30324 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-10 | Livingintown Realty Group | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 1904 Monroe Drive NE, Suite 100, Atlanta, GA 30324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-18 | 8833 Perimeter Park Blvd, Suite 703, Jacksonville, FL 32216 | - |
REINSTATEMENT | 2024-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-21 | 1904 Monroe Dr, STE 100, Atlanta, GA 30324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-21 | 1904 Monroe Dr, STE 100, Atlanta, GA 30324 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-10 | GLATTING, JOHN F, JR. | - |
REINSTATEMENT | 2016-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-10-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State