Search icon

AATC REALTY, LLC - Florida Company Profile

Company Details

Entity Name: AATC REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AATC 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: 22 Jan 2001 (24 years ago)
Document Number: L01000001092
FEI/EIN Number 651082022

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

Address: 3531 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461, US
Mail Address: 3206 Chapel Hill Blvd, Boynton Bch, FL, 33435, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGO JOHN M Managing Member 3206 CHAPEL HILL BOULEVARD, BOYNTON BEACH, FL, 33435
LAGO THERESA L Managing Member 3206 CHAPEL HILL BOULEVARD, BOYNTON BEACH, FL, 33435
LAGO SHAWN M Managing Member 2731 SW 23RD CRANBROOK DR, BOYNTON BCH, FL, 33436
LAGO CHRISTOPHER M Managing Member 3405 S. LAKE DRIVE, BOYNTON BCH, FL, 33435
EASTHAM LAW OFFICES Agent 138 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-21 3531 LAKE WORTH ROAD, PALM SPRINGS, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 3531 LAKE WORTH ROAD, PALM SPRINGS, FL 33461 -
REGISTERED AGENT NAME CHANGED 2019-02-20 EASTHAM LAW OFFICES -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State