Search icon

ATLANTIC WATERFRONT, LLC - Florida Company Profile

Company Details

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

ATLANTIC WATERFRONT, 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: 15 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2011 (14 years ago)
Document Number: L11000019720
FEI/EIN Number 80-0807274

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

Address: 6900 Tavistock Lakes Blvd.,, ORLANDO, FL, 32827, US
Mail Address: 6900 Tavistock Lakes Blvd.,, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Gregory Manager 6900 Tavistock Lakes Blvd.,, ORLANDO, FL, 32827
Beucher Nicholas FIII Manager 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 CT Corporation System -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 6900 Tavistock Lakes Blvd.,, Suite 230, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2022-03-04 6900 Tavistock Lakes Blvd.,, Suite 230, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2011-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State