Search icon

ATLANTIC PAVILION HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC PAVILION HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC PAVILION HOLDINGS, 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: 17 Sep 2003 (22 years ago)
Date of dissolution: 07 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: L03000035193
FEI/EIN Number NOT APPLICABLE

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

Address: 221 W Hibiscus Blvd, Melbourne, FL, 32901, US
Mail Address: 221 W Hibiscus Blvd, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cormier Michael Manager 221 W Hibiscus Blvd, Melbourne, FL, 32901
PERCEPTIVE VISIONS LLC Manager -
PERCEPTIVE VISIONS LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 221 W Hibiscus Blvd, Suite 163, Melbourne, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 221 W Hibiscus Blvd, Suite 163, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2020-01-16 221 W Hibiscus Blvd, Suite 163, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2014-01-30 Perceptive Visions LLC -
LC NAME CHANGE 2012-11-15 ATLANTIC PAVILION HOLDINGS, LLC -
CANCEL ADM DISS/REV 2009-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000562576 TERMINATED 1000000171313 BROWARD 2010-04-29 2030-05-05 $ 5,614.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000435690 TERMINATED 1000000162984 BROWARD 2010-03-16 2030-03-24 $ 8,784.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-07
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State