Search icon

ATLANTIC MARINE GROUP, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 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 -
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 - -

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 Apr 2025

Sources: Florida Department of State