Search icon

ATLANTIC CAPITAL-STUART MARKETPLACE LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC CAPITAL-STUART MARKETPLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC CAPITAL-STUART MARKETPLACE 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 12 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: L05000003494
FEI/EIN Number 161735187

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

Address: ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401
Mail Address: ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANJUL JOSE FJr. President ONE NORTH CLEMATIS STREET SUITE 200, WEST PALM BEACH, FL, 33401
BLOMQVIST ERIK J Seni ONE NORTH CLEMATIS STREET SUITE 200, WEST PALM BEACH, FL, 33401
TABERNILLA ARMANDO A Vice President ONE NORTH CLEMATIS STREET SUITE 200, WEST PALM BEACH, FL, 33401
ZUKOWSKI PHILIP MJr. Vice President ONE NORTH CLEMATIS ST. SUITE 200, WEST PALM BEACH, FL, 33401
Londono Alejandro F Vice President ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401
TABERNILLA ARMANDO A Agent ONE NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401
FLORIDA CRYSTALS CORPORATION Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State