Entity Name: | ATLANTIC MARINE GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC MARINE GROUP, 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: |
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: | 11 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2016 (9 years ago) |
Document Number: | L07000038812 |
FEI/EIN Number |
208815792
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SANDS JONATHAN | Managing Member | 1755 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
SANDS JONATHAN | Agent | 1755 E Hallandale Beach BLVD, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121074 | CAT-CHECK | EXPIRED | 2018-11-11 | 2023-12-31 | - | 1612 FUNSTON ST, HOLLYWOOD, FL, 33020--641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-13 | 1755 E Hallandale Beach BLVD, 203, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-13 | 1755 E Hallandale Beach Blvd, 203, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 1755 E Hallandale Beach Blvd, 203, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2016-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | SANDS, JONATHAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State