Search icon

ATLANTIC CAPE IT, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC CAPE IT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC CAPE IT, 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: 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: 24 Apr 2009 (16 years ago)
Date of dissolution: 14 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: L09000039653
FEI/EIN Number 264741877

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

Address: 924 ARAWAK AVE, MARCO ISLAND, FL, 34145, US
Mail Address: 924 ARAWAK AVE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINDONI MICHAEL E Managing Member 924 ARAWAK AVE, MARCO ISLAND, FL, 34145
SINDONI MICHAEL E Agent 5263 SW LONGSPUR LN, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100786 ACIT EXPIRED 2009-04-24 2014-12-31 - 3 POND LANE, LINWOOD, NJ, 08221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-13 924 ARAWAK AVE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2019-07-13 924 ARAWAK AVE, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 5263 SW LONGSPUR LN, PALM CITY, FL 34990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State