Search icon

ATLANTIC 3350, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC 3350, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC 3350, 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: 20 Feb 2008 (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: L08000018186
FEI/EIN Number 262009543

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

Address: 21500 Biscayne Boulevard, Suite 401, Aventura, FL, 33180, US
Mail Address: 21500 Biscayne Boulevard, Suite 401, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001429988 1132 KANE CONCOURSE, 2ND FLOOR, MIAMI, FL, 33154 1132 KANE CONCOURSE, 2ND FLOOR, MIAMI, FL, 33154 786-522-7700

Filings since 2008-03-13

Form type REGDEX
File number 021-115919
Filing date 2008-03-13
File View File

Key Officers & Management

Name Role
SNYDER INTERNATIONAL LAW GROUP, P.A. Agent
ATLANTIC MANAGER, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 21500 Biscayne Boulevard, Suite 401, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 21500 Biscayne Boulevard, Suite 401, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-10-19 21500 Biscayne Boulevard, Suite 401, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-10-19 Snyder International Law Group, P.A. -
LC AMENDMENT 2021-08-03 - -
LC AMENDMENT 2009-12-09 - -
LC AMENDMENT 2008-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000210918 LAPSED 14-62765 CIV SCOLA US COURTS SOUTHERN DISTRICT 2015-09-25 2021-03-30 $2,905.00 CHRISTOPHER HANSEN, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J11000486832 TERMINATED 1000000226201 BROWARD 2011-07-18 2031-08-03 $ 1,124.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-19
LC Amendment 2021-08-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-27
AMENDED ANNUAL REPORT 2014-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State