Entity Name: | ATLANTIC LAND & TITLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Oct 2003 (21 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: | L03000039781 |
FEI/EIN Number | 200308580 |
Address: | 131 NE 1ST AVE., BOCA RATON, FL, 33432 |
Mail Address: | 102 NE 2ND STREET, SUITE #179, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN CARTER E | Agent | 102 NE 2ND STREET, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
CARTER JOHN E | Manager | 102 NE 2ND STREET, SUITE 179, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 131 NE 1ST AVE., BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | JOHN, CARTER EESQUIRE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 102 NE 2ND STREET, SUITE #179, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 131 NE 1ST AVE., BOCA RATON, FL 33432 | No data |
AMENDMENT | 2005-01-27 | No data | No data |
AMENDMENT | 2004-02-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000467166 | LAPSED | 2011 CC 3476 O | ORANGE CO. | 2014-01-30 | 2019-04-28 | $7166.48 | ATTORNEYS TITLE INSURANCE FUND, INC., 6545 COPORATE CENTRE BLVD, SUITE 200, ORLANDO, FLORIDA 32822 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-09-02 |
Amendment | 2005-01-27 |
ANNUAL REPORT | 2004-04-29 |
Amendment | 2004-02-06 |
Florida Limited Liabilites | 2003-10-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State