Search icon

ATLANTIS BISTRO, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIS BISTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIS BISTRO, 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: 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000117941
FEI/EIN Number 261460452

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

Address: 300 FLAGLER AVENUE, SUITE A, NEW SMYRNA BEACH, FL, 32169
Mail Address: 300 FLAGLER AVE, # A, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONADUCE LICIA Managing Member 300 FLAGLER AVENUE, SUITE A, NEW SMYRNA BEACH, FL, 32169
BONADUCE LICIA Manager 837 8TH AVE, NEW SMYRNA BEACH, FL, 32169
BONADUCE LICIA Agent 300 FLAGLER AVE. #A, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-30 300 FLAGLER AVENUE, SUITE A, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 300 FLAGLER AVE. #A, # A, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-04 BONADUCE, LICIA -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State