Entity Name: | PORCELLI ATLANTIC PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PORCELLI ATLANTIC PROPERTIES, 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: | 04 Aug 2008 (17 years ago) |
Document Number: | L08000074549 |
FEI/EIN Number |
263227045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 184 W BAY CEDAR CIRCLE, JUPITER, FL, 33458, US |
Mail Address: | 184 W BAY CEDAR CIRCLE, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORCELLI CHRISTOPHER F | Manager | 184 W BAY CEDAR CIRCLE, JUPITER, FL, 33458 |
PORCELLI CHRISTOPHER F | Agent | 184 W BAY CEDAR CIRCLE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 184 W BAY CEDAR CIRCLE, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 184 W BAY CEDAR CIRCLE, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 184 W BAY CEDAR CIRCLE, JUPITER, FL 33458 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000606718 | TERMINATED | 1000000278484 | PALM BEACH | 2012-08-01 | 2032-09-19 | $ 2,798.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State