Search icon

CD ATLANTIS LLC - Florida Company Profile

Company Details

Entity Name: CD ATLANTIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CD ATLANTIS 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: 27 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: L06000021432
FEI/EIN Number 204439471

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

Address: 2735 Peters Road, Fort Pierce, FL, 34945, US
Mail Address: 5850 W. Atlantic Ave., Ste. 101, Delray Beach, FL, 33484, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUKER HARRY Manager 5850 W ATLANTIC AVE #101, DELRAY BEACH, FL, 33484
ZUKER HARRY Agent 5850 W. Atlantic Ave., Ste. 101, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2735 Peters Road, Fort Pierce, FL 34945 -
LC AMENDMENT 2019-06-17 - -
CHANGE OF MAILING ADDRESS 2019-04-29 2735 Peters Road, Fort Pierce, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5850 W. Atlantic Ave., Ste. 101, Delray Beach, FL 33484 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 ZUKER, HARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000618326 TERMINATED 1000000722016 ST LUCIE 2016-09-09 2036-09-15 $ 757.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-24
LC Amendment 2019-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State