Search icon

ATLANTIC REALTY, L.C. - Florida Company Profile

Company Details

Entity Name: ATLANTIC REALTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC REALTY, L.C. 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: 11 Jul 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L00000008160
FEI/EIN Number 651025184

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

Address: 1761 YOUNG CIRCLE, HOLLYWOOD, FL, 33020, US
Mail Address: 1761 YOUNG CIRCLE, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TJUTINS IGORS Managing Member 1761 YOUNG CIRCLE, Hollywood, FL, 33020
TJUTINS IGORS Agent 1761 YOUNG CIRCLE, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040054 AR CONSTRUCTION GROUP EXPIRED 2017-04-13 2022-12-31 - SUITE 308, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1761 YOUNG CIRCLE, SUITE 3-278, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1761 YOUNG CIRCLE, SUITE 3-278, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-01-25 1761 YOUNG CIRCLE, SUITE 3-278, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2020-06-22 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2005-02-04 ATLANTIC REALTY, L.C. -
NAME CHANGE AMENDMENT 2001-05-18 BRILLIANT MARBLE L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
LC Amendment 2020-06-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State