Entity Name: | 2900 SOUTH ATLANTIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2900 SOUTH 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. |
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: | 18 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000038921 |
FEI/EIN Number |
202866875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2741 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118 |
Mail Address: | P.O. BOX 7407, DAYTONA BEACH SHORES, FL, 32116 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON GEORGE D | Managing Member | 315 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118 |
COOK DOUGLAS M | Agent | 2741 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
COOK DOUGLAS M | Managing Member | 2741 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-21 | 2741 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-21 | 2741 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2007-02-12 | 2741 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-12 | COOK, DOUGLAS M | - |
MERGER | 2006-01-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000055175 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-05-03 |
Merger | 2006-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State