Search icon

ATLANTIC ROYAL PALM MGMT., L.L.C. - Florida Company Profile

Company Details

Entity Name: ATLANTIC ROYAL PALM MGMT., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC ROYAL PALM MGMT., L.L.C. 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: 03 Dec 2007 (17 years ago)
Date of dissolution: 11 May 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2017 (8 years ago)
Document Number: L07000120376
FEI/EIN Number 261482914

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

Address: 304 S. Maya Palm Drive, Boca Raton, FL, 33432, US
Mail Address: 304 S. Maya Palm Drive, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLTRA JOHN R Managing Member 1323 Fan Palm Road, BOCA RATON, FL, 33432
KRAUSER CHARLES R Managing Member 304 South Maya Palm Drive, BOCA RATON, FL, 33432
Krauser Charles R Agent 1304 South Maya Palm Dr., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-05-11 - -
LC AMENDMENT 2016-11-07 - -
CHANGE OF MAILING ADDRESS 2016-03-09 304 S. Maya Palm Drive, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 304 S. Maya Palm Drive, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1304 South Maya Palm Dr., BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2014-01-09 Krauser, Charles R -
LC AMENDMENT 2011-09-13 - -
REINSTATEMENT 2010-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2017-05-11
LC Amendment 2016-11-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-11
LC Amendment 2011-09-13
ANNUAL REPORT 2011-02-16
Reinstatement 2010-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State