Search icon

ATLANTIC TOWER PARKING HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ATLANTIC TOWER REALTY HOLDINGS, LLC Manager -
BRENNER SCOTT Agent c/o CBRE. Attn: Scott Brenner, Boca Raton, FL, 33486

Events

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 -

Documents

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