Search icon

1465 S. ATLANTIC AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 1465 S. ATLANTIC AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1465 S. ATLANTIC AVENUE, 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 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000040711
FEI/EIN Number 201218705

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

Address: 1465 S. ATLANTIC AVENUE, COCOA BEACH, CA, 32931
Mail Address: 10976 Park Ridge Gotha Rd, Windermere, FL, 34786, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shergill Kamaljit Agent 10976 Park Ridge Gotha Rd, Windermere, FL, 34786
Shergill Kamaljit Managing Member 10976 Park Ridge Gotha Rd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-28 Shergill, Kamaljit -
CHANGE OF MAILING ADDRESS 2016-02-28 1465 S. ATLANTIC AVENUE, COCOA BEACH, CA 32931 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-28 10976 Park Ridge Gotha Rd, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1465 S. ATLANTIC AVENUE, COCOA BEACH, CA 32931 -

Documents

Name Date
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State