Search icon

ATLANTIC MARINE GROUP, LLC.

Company Details

Entity Name: ATLANTIC MARINE GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2016 (8 years ago)
Document Number: L07000038812
FEI/EIN Number 208815792
Address: 1755 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 1755 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANDS JONATHAN Agent 1755 E Hallandale Beach BLVD, Hallandale Beach, FL, 33009

Managing Member

Name Role Address
SANDS JONATHAN Managing Member 1755 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121074 CAT-CHECK EXPIRED 2018-11-11 2023-12-31 No data 1612 FUNSTON ST, HOLLYWOOD, FL, 33020--641

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 1755 E Hallandale Beach BLVD, 203, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 1755 E Hallandale Beach Blvd, 203, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-02-13 1755 E Hallandale Beach Blvd, 203, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2016-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-23 SANDS, JONATHAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2010-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000476189 ACTIVE 1000000224389 DADE 2011-07-12 2031-08-03 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-23
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State