Search icon

ATLANTIC CONSTRUCTION COMPANIES LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC CONSTRUCTION COMPANIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC CONSTRUCTION COMPANIES 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: 29 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Apr 2009 (16 years ago)
Document Number: L07000010556
FEI/EIN Number 320193052

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

Address: 2289 NE Flamingo Terrace, Jensen Beach, FL, 34957, US
Mail Address: 265 Jamie Lane, Wauconda, IL, 60084, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONATONI JOSEPH Manager 2289 NE Flamingo Terrace, Jensen Beach, FL, 34957
Begano Robert LJr. Manager 3474 SW Ronald St., Port St Lucie, FL, 34953
DONATONI JOSEPH Agent 2289 NE FLAMINGO TERRACE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-29 DONATONI, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 2289 NE Flamingo Terrace, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2015-03-23 2289 NE Flamingo Terrace, Jensen Beach, FL 34957 -
CANCEL ADM DISS/REV 2009-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State