Search icon

ATLANTIC ISLAND CAPITAL, LLC - Florida Company Profile

Company Details

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

ATLANTIC ISLAND CAPITAL, 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000007612
FEI/EIN Number 562431203

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

Address: 301 S. GULFVIEW BLVD., STE. 873, CLEARWATER, FL, 33767-2445, US
Mail Address: 301 S. GULFVIEW BLVD., STE. 873, CLEARWATER, FL, 33767-2445, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUENHORST NEIL J Managing Member 301 S. GULFVIEW BLVD., STE 873, CLEARWATER, FL, 33767
BASTAS CHRISTOPHER Agent 301 S. GULFVIEW BLVD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 301 S. GULFVIEW BLVD., STE. 873, CLEARWATER, FL 33767-2445 -
CHANGE OF MAILING ADDRESS 2011-04-26 301 S. GULFVIEW BLVD., STE. 873, CLEARWATER, FL 33767-2445 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-06 301 S. GULFVIEW BLVD, STE 873, CLEARWATER, FL 33767 -
LC AMENDMENT 2007-05-10 - -
REGISTERED AGENT NAME CHANGED 2007-02-28 BASTAS, CHRISTOPHER -

Documents

Name Date
EIN 2011-06-22
ANNUAL REPORT 2011-04-26
Reg. Agent Change 2010-12-06
ADDRESS CHANGE 2010-11-04
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-14
LC Amendment 2007-05-10
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State