Entity Name: | ATLANTIS RESTAURANT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIS RESTAURANT GROUP, 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: |
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: | 02 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L09000032363 |
FEI/EIN Number |
264309541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 COLONIAL CLUB ROAD, # 100, BOYNTON BEACH, FL, 33435 |
Mail Address: | 2 COLONIAL CLUB ROAD, # 100, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZACEK DAVID | Managing Member | 2 COLONIAL CLUB ROAD, #100, BOYNTON BEACH, FL, 33435 |
ZACEK DAVID | Agent | 2 COLONIAL CLUB ROAD, BOYNTON BEACH, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000037480 | ATLANTIS GRILL & BAR | EXPIRED | 2010-04-28 | 2015-12-31 | - | 5805 S. CONGRESS AVENUE, ATLANTIS, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-28 | 2 COLONIAL CLUB ROAD, # 100, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2013-10-28 | 2 COLONIAL CLUB ROAD, # 100, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-28 | 2 COLONIAL CLUB ROAD, # 100, BOYNTON BEACH, FL 33435 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | ZACEK, DAVID | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000734961 | TERMINATED | 1000000623739 | PALM BEACH | 2014-05-21 | 2034-06-17 | $ 6,633.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001573741 | LAPSED | 1000000524090 | PALM BEACH | 2013-09-18 | 2023-10-29 | $ 1,634.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000747569 | ACTIVE | 1000000458406 | PALM BEACH | 2013-03-20 | 2033-04-17 | $ 6,165.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-07-03 |
Florida Limited Liability | 2009-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State