Entity Name: | ATLANTIC TOWER PARKING HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC TOWER PARKING 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. |
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: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000010325 |
FEI/EIN Number |
650977895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o CBRE. Attn: Scott Brenner, 5100 Town Center Circle, Boca Raton, FL, 33486, US |
Mail Address: | c/o CBRE. Attn: Scott Brenner, 5100 Town Center Circle, Boca Raton, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATLANTIC TOWER REALTY HOLDINGS, LLC | Manager | - |
BRENNER SCOTT | Agent | c/o CBRE. Attn: Scott Brenner, Boca Raton, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | c/o CBRE. Attn: Scott Brenner, 5100 Town Center Circle, Suite 600, Boca Raton, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2019-01-09 | c/o CBRE. Attn: Scott Brenner, 5100 Town Center Circle, Suite 600, Boca Raton, FL 33486 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-09 | c/o CBRE. Attn: Scott Brenner, 5100 Town Center Circle, Suite 600, Boca Raton, FL 33486 | - |
NAME CHANGE AMENDMENT | 2005-01-06 | ATLANTIC TOWER PARKING HOLDINGS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State