Search icon

385 ATLANTIC, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 385 ATLANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

385 ATLANTIC, 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L05000004705
FEI/EIN Number 202269810

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

Address: 385 ATLANTIC AVENUE, BROOKLYN, NY, 11217
Mail Address: 385 ATLANTIC AVENUE, APARTMENT # 3, BROOKLYN, NY, 11217
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 385 ATLANTIC, LLC, NEW YORK 3469735 NEW YORK

Key Officers & Management

Name Role Address
MOORE BARBARA R Manager 385 ATLANTIC AVENUE, APT. # 3, BROOKLYN, NY, 11217
MOORE Barbara R Agent 1700 SCENIC HIGHWAY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 MOORE, Barbara R -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1700 SCENIC HIGHWAY, APARTMENT # 803, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2010-01-06 385 ATLANTIC AVENUE, BROOKLYN, NY 11217 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-22 385 ATLANTIC AVENUE, BROOKLYN, NY 11217 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State