Search icon

ATLANTIC LANDHOLDING, LLC - Florida Company Profile

Company Details

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

ATLANTIC LANDHOLDING, 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: 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: 31 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L04000001806
FEI/EIN Number 593209932

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

Address: 545 HEALTH BLVD., DAYTONA BEACH, FL, 32114
Mail Address: 545 HEALTH BLVD., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SXH8R6QH1D8105 L04000001806 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Cantwell, Anthony L, 545 Health Boulevard, Daytona Beach, US-FL, US, 32114
Headquarters 545 Health Boulevard, Daytona Beach, US-FL, US, 32114

Registration details

Registration Date 2013-04-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-01-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000001806

Key Officers & Management

Name Role Address
CANTWELL ANTHONY L Manager 51 BAY POINT DRIVE, ORMOND BEACH, FL, 32174
CANTWELL ANTHONY L Agent 545 HEALTH BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 CANTWELL, ANTHONY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 545 HEALTH BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2008-01-21 545 HEALTH BLVD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-21 545 HEALTH BLVD., DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State