Search icon

ATLANTIC RETIRERMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

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

ATLANTIC RETIRERMENT SOLUTIONS, 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: 07 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2013 (12 years ago)
Document Number: L11000027773
FEI/EIN Number NOT APPLICABLE

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

Address: 5111 S. RIDGEWOOD AVENUE, SUITE 200, PORT ORANGE, FL, 32127
Mail Address: 5111 S. RIDGEWOOD AVENUE, SUITE 200, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSZTOLANYI MARIA M Authorized Member 5111 S. RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
OKHOVATIAN SHIRLEY ACPA Agent 926 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 108 Merganser Circle, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2025-02-12 108 Merganser Circle, Daytona Beach, FL 32119 -
REGISTERED AGENT NAME CHANGED 2024-01-12 OKHOVATIAN, SHIRLEY A., CPA -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 926 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2013-02-06 5111 S. RIDGEWOOD AVENUE, SUITE 200, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 5111 S. RIDGEWOOD AVENUE, SUITE 200, PORT ORANGE, FL 32127 -
REINSTATEMENT 2013-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State