Search icon

ATLANTIC BOOKKEEPING AND ACCOUNTING, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC BOOKKEEPING AND ACCOUNTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC BOOKKEEPING AND ACCOUNTING, 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000003921
FEI/EIN Number 271694789

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

Address: 639 East Ocean Ave, Suite 301, BOYNTON BEACH, FL, 33435, US
Mail Address: 639 East Ocean Blvd, Suite 301, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SHARYN R Managing Member 639 East Ocean Ave, BOYNTON BEACH, FL, 33435
OSORIO JHONATTAN A Managing Member 639 East Ocean Blvd, BOYNTON BEACH, FL, 33435
SMITH SHARYN R Agent 639 East Ocean Blvd, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 639 East Ocean Ave, Suite 301, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-04-29 639 East Ocean Ave, Suite 301, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 639 East Ocean Blvd, Suite 301, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2014-02-10 SMITH, SHARYN R -
REINSTATEMENT 2014-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-01-20
Florida Limited Liability 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State