Search icon

ATLANTIS DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIS DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIS DEVELOPMENT GROUP, 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000026743
FEI/EIN Number 371515601

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

Address: 132 S. GRANDVIEW AVE., DAYTONA BEACH, FL, 32118
Mail Address: 27 DOGWOOD HOLLOW LANE, MILLER PLACE, NY, 11764
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBAUM HEIDI Managing Member 132 S. GRANDVIEW AVE., DAYTONA BEACH, FL, 32118
HOFFMAN DAVID J Managing Member 132 S. GRANDVIEW AVE., DAYTONA BEACH, FL, 32118
HOFFMAN DAVID Agent 132 S. GRANDVIEW AVE., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-25 - -
CHANGE OF MAILING ADDRESS 2007-09-25 132 S. GRANDVIEW AVE., DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-17 132 S. GRANDVIEW AVE., DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2006-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-17 132 S. GRANDVIEW AVE., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2006-10-17 HOFFMAN, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2007-09-25
LC Amendment 2007-09-06
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2004-02-07
Florida Limited Liabilites 2003-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State