Search icon

ATLANTIC COAST CASUALTY, LLC - Florida Company Profile

Company Details

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

ATLANTIC COAST CASUALTY, 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: 08 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: L07000014750
FEI/EIN Number 208424632

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

Address: 10524 MOSS PARK RD, 204, ORLANDO, FL, 32832
Mail Address: 10524 MOSS PARK RD, 204, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT BRAD Manager 10524 MOSS PARK RD STA. 204, ORLANDO, FL, 32032
BARRETT BRAD Agent 10524 MOSS PARK RD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-20 - -
REGISTERED AGENT NAME CHANGED 2024-08-20 BARRETT, BRAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2014-01-08 10524 MOSS PARK RD, 204, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 10524 MOSS PARK RD, 204, ORLANDO, FL 32832 -
REINSTATEMENT 2014-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 10524 MOSS PARK RD, 204, ORLANDO, FL 32832 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-08-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State