Search icon

GLOBAL ATLANTIC GROUP LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL ATLANTIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL ATLANTIC 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.
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: 20 Mar 2009 (16 years ago)
Last Event: COR NEW MERGER
Event Date Filed: 20 Mar 2009 (16 years ago)
Document Number: L09000032568
FEI/EIN Number 431425363

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2773 ROCK CREEK DRIVE, PORT CHARLOTTE, FL, 33948
Mail Address: 2773 ROCK CREEK DRIVE, PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN SCOTT A Managing Member 2773 ROCK CREEK DRIVE, PORT CHARLOTTE, FL, 33948
FUCHS SHIRLEY Managing Member 2773 ROCK CREEK DRIVE, PORT CHARLOTTE, FL, 33948
NIELSEN SCOTT A Agent 2773 ROCK CREEK DRIVE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-02 NIELSEN, SCOTT Allen -
CONVERSION 2009-03-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000095501
COR NEW MERGER 2009-03-20 - CORPORATION WAS A COR NEW MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. COR NEW MERGER NUMBER 300000095503

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State