Search icon

ATLANTIC ENTERPRISES LLC - Florida Company Profile

Company Details

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

ATLANTIC ENTERPRISES 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: L04000007295
FEI/EIN Number 550859557

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

Address: c/o April Teddlie, 11310 Link Drive, San Antonio, TX, 78213, US
Mail Address: c/o April Teddlie, 11310 Link Drive, San Antonio, TX, 78213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNECKE DIETER Managing Member c/o April Teddlie, San Antonio, TX, 78213
TEDDLIE APRIL Manager 11310 Link Drive, San Antonio, TX, 78213
Munro Rhonda Agent 534 Lakeside Circle, Sunrise, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 c/o April Teddlie, 11310 Link Drive, San Antonio, TX 78213 -
CHANGE OF MAILING ADDRESS 2019-05-01 c/o April Teddlie, 11310 Link Drive, San Antonio, TX 78213 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Munro, Rhonda -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 534 Lakeside Circle, Sunrise, FL 33326 -
LC AMENDMENT 2015-02-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-12
LC Amendment 2015-02-02
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State