Search icon

PORCELLI ATLANTIC PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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