Search icon

REALTY ATLANTIC, LLC - Florida Company Profile

Company Details

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

REALTY 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: 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: 05 Aug 2005 (20 years ago)
Document Number: L05000077165
FEI/EIN Number 203288000

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

Address: St Joe Business Center, 4984 Palm Coast Pkwy NW, Palm Coast, FL, 32137, US
Mail Address: St Joe Business Center, 4984 Palm Coast Pkwy NW, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMATY RONALD E Manager 12 CORNING COURT, PALM COAST, FL, 32137
HAMATY CLAUDIA H Manager 12 CORNING COURT, PALM COAST, FL, 32137
HAMATY RONALD E Agent 12 CORNING COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 St Joe Business Center, 4984 Palm Coast Pkwy NW, Suite 7, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2020-03-17 St Joe Business Center, 4984 Palm Coast Pkwy NW, Suite 7, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2008-04-15 HAMATY, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 12 CORNING COURT, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State