Entity Name: | ATLANTIC/PANAMA VENTURE FUND II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC/PANAMA VENTURE FUND II 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: | 30 Apr 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 May 2018 (7 years ago) |
Document Number: | L08000043277 |
FEI/EIN Number |
383782561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 Powers Ferry Road, Suite 395, Atlanta, GA, 30339, US |
Mail Address: | 6400 Powers Ferry Road, Suite 395, Atlanta, GA, 30339, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stice James | Member | 6400 Powers Ferry Road, Atlanta, GA, 30339 |
Stice James | President | 6400 Powers Ferry Road, Atlanta, GA, 30339 |
MASCHMEYER MIKE | Agent | 13689 BRAMLEY POINT DR, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 6400 Powers Ferry Road, Suite 395, Atlanta, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 6400 Powers Ferry Road, Suite 395, Atlanta, GA 30339 | - |
LC STMNT OF RA/RO CHG | 2018-05-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-11 | 13689 BRAMLEY POINT DR, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-11 | MASCHMEYER, MIKE | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-25 |
CORLCRACHG | 2018-05-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State