Entity Name: | ATLANTIC STRUCTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 May 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L02000011959 |
FEI/EIN Number | 542090516 |
Address: | 79 BAY DR., KEY WEST, FL, 33040 |
Mail Address: | PO BOX 420526, SUMMERLAND KEY, FL, 33042 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE ROBERT T | Agent | 79 BAY DRIVE, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
PIERCE ROBERT N | Managing Member | PO BOX 420526, SUMMERLAND KEY, FL, 33-04 |
PIERCE DREW A | Managing Member | PO BOX 420526, SUMMERLAND KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-10-17 | PIERCE, ROBERT TESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-17 | 79 BAY DRIVE, KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-18 | 79 BAY DR., KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 79 BAY DR., KEY WEST, FL 33040 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000305550 | LAPSED | 502007CA007928MBAJ | PALM BEACH COUNTY CIRCUIT CIVI | 2007-08-23 | 2012-09-20 | $86,297.71 | LEE VOGEL, 9835-16 LAKE WORTH ROAD, SUITE 152, LAKE WORTH, FL 33467 |
Name | Date |
---|---|
Reg. Agent Change | 2006-10-17 |
ANNUAL REPORT | 2006-03-02 |
ANNUAL REPORT | 2005-01-13 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-05-05 |
Florida Limited Liabilites | 2002-05-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State