Search icon

ATLANTIC STATES TITLE, LLC - Florida Company Profile

Company Details

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

ATLANTIC STATES TITLE, 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: 03 Aug 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: L05000077046
FEI/EIN Number 870752140

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

Address: 164 BLUE LUPINE WAY UNIT 123, SANTA ROSA BEACH, FL, 32459
Mail Address: 1301 SHILOH ROAD, NW, UNIT 1520, KENNESAW, GA, 30144
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIMONDI LAWRENCE N Manager 164 BLUE LUPINE WAY UNIT 123, SANTA ROSA BEACH, FL, 32459
RAIMONDI LARRY Agent 164 BLUE LUPINE WAY UNIT 123, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-01-04 164 BLUE LUPINE WAY UNIT 123, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 164 BLUE LUPINE WAY UNIT 123, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 164 BLUE LUPINE WAY UNIT 123, SANTA ROSA BEACH, FL 32459 -
LC AMENDMENT 2007-11-06 - -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-07-24
LC Amendment 2007-11-06
REINSTATEMENT 2007-10-05
REINSTATEMENT 2006-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State