Search icon

ATLANTIC HOUSING PARTNERS MANAGERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ATLANTIC HOUSING PARTNERS MANAGERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC HOUSING PARTNERS MANAGERS, L.L.C. 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 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2013 (12 years ago)
Document Number: L06000047266
FEI/EIN Number 260687832

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

Address: 200 E. Canton, Suite 102, Winter Park, FL, 32789, US
Mail Address: 200 E. Canton, Suite 102, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK & ALBAUGH, PLLC Agent -
Thomas Craig Manager 200 E. Canton, Winter Park, FL, 32789
MISSIGMAN PAUL M Manager 200 E. Canton, Winter Park, FL, 32789
CULP W. SCOTT Manager 200 E. Canton, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Clark & Albaugh PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1800 Town Plaza Court, Winter Springs, FL 32708 -
LC AMENDMENT 2013-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 200 E. Canton, Suite 102, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2013-04-05 200 E. Canton, Suite 102, Winter Park, FL 32789 -
LC RESTATED ARTICLE AND NAME CHANGE 2007-05-21 ATLANTIC HOUSING PARTNERS MANAGERS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State