Search icon

ATLANTIC-SAILFISH, L.L.C. - Florida Company Profile

Company Details

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

ATLANTIC-SAILFISH, L.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: 10 Sep 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2012 (13 years ago)
Document Number: L02000023447
FEI/EIN Number 200001808

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

Address: 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
Mail Address: 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON ALAN E Manager POST OFFICE BOX 3377, PONTE VEDRA BEACH, FL, 32004
DARABI FARZIN Managing Member 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
HIONIDES CHRIS Manager 2275 ATLANTIC BLVD, NEPTUNE BEACH, FL, 32266
DARABI FARZIN Agent 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-04 DARABI, FARZIN -
LC AMENDMENT 2012-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-03 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2012-08-03 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-03 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State