Search icon

ATLANTIC SALES & MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC SALES & MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC SALES & MANAGEMENT, 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: 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: 03 Dec 2001 (23 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L01000020833
FEI/EIN Number 522361496

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

Address: 8035 Pine Crest Street, Seminole, FL, 33778, US
Mail Address: 5301 NORTH POINT BLVD, BALTIMORE, MD, 21219, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDGRIFFT TERRY Manager 8035 Pine Crest Street, Seminole, FL, 33778
VANDGRIFFT TERRY Agent 8035 Pine Crest Street, Seminole, FL, 33778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 8035 Pine Crest Street, Seminole, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 8035 Pine Crest Street, Seminole, FL 33778 -
CHANGE OF MAILING ADDRESS 2010-01-07 8035 Pine Crest Street, Seminole, FL 33778 -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State