Search icon

ATLANTIC/PANAMA VENTURE FUND II LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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