Entity Name: | ATLANTIC SHORES REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC SHORES REALTY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2013 (12 years ago) |
Document Number: | L04000051078 |
FEI/EIN Number |
421637884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2115 S Hwy A1A, VERO BEACH, FL, 32963, US |
Mail Address: | 2115 S Hwy A1A, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONA JOHN J | Manager | 2115 S Hwy A1A, VERO BEACH, FL, 32963 |
BONA ASHLEY | Manager | 2115 S Hwy A1A, VERO BEACH, FL, 32963 |
BONA JOHN J | Agent | 2115 S HWY A1A, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 2115 S HWY A1A, VERO BEACH, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2115 S Hwy A1A, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2115 S Hwy A1A, VERO BEACH, FL 32963 | - |
REINSTATEMENT | 2013-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State