Entity Name: | ATLANTIC REAL ESTATE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC REAL ESTATE PROPERTIES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Apr 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | L07000027706 |
FEI/EIN Number |
260413281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 268, TRAVERSE CITY, MI, 49685 |
Address: | G-8455 S. SAGINAW ST, STE 2, GRAND BLANC, MI, 48439 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHICHESTER WILLIAM | President | 6310 BRAVA WAY, BOCA RATON, FL, 33433 |
CHICHESTER GEORGE L | Secretary | 6875 HUELLMANTEL LAKE RD, TRAVERSE CITY, MI, 49685 |
AGENTS AND CORPORATIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
LC VOLUNTARY DISSOLUTION | 2017-04-24 | - | - |
REINSTATEMENT | 2011-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-20 | G-8455 S. SAGINAW ST, STE 2, GRAND BLANC, MI 48439 | - |
CHANGE OF MAILING ADDRESS | 2010-08-20 | G-8455 S. SAGINAW ST, STE 2, GRAND BLANC, MI 48439 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-20 | AGENTS AND CORPORATIONS, INC. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-04-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-04-26 |
Reg. Agent Change | 2010-08-20 |
ANNUAL REPORT | 2009-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State