Search icon

ATLANTIC PROPERTIES INVESTORS, LLC - Florida Company Profile

Company Details

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

ATLANTIC PROPERTIES INVESTORS, 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: 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: 07 Apr 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Dec 2020 (4 years ago)
Document Number: L05000034331
FEI/EIN Number 26-1828896

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

Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stiles Kenneth L President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-01-28 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2020-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-12-26 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2018-10-01 - -
LC STMNT OF RA/RO CHG 2016-01-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
CORLCRACHG 2020-12-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State