Search icon

ATLANTIC RESORT DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC RESORT DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC RESORT DEVELOPMENT, 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: 22 Mar 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Mar 2007 (18 years ago)
Document Number: L07000031371
FEI/EIN Number 650473667

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

Address: 16701 Collins Avenue, SUITE 400, Sunny Isles Beach, FL, 33160, US
Mail Address: 16701 Collins Avenue, SUITE 400, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HB MANAGER LLC Manager -
STONE ADELE, Esq Agent STONE, ADELE, Esq. /BUCHANAN INGERSOLL & R, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 STONE, ADELE, Esq -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 STONE, ADELE, Esq. /BUCHANAN INGERSOLL & ROONEY PC, 401 E LAS OLAS BLVD SUITE 2250, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 16701 Collins Avenue, SUITE 400, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-06-23 16701 Collins Avenue, SUITE 400, Sunny Isles Beach, FL 33160 -
CONVERSION 2007-03-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A94000000319. CONVERSION NUMBER 300000063913

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State