Search icon

ATLANTIC ROSE LLC - Florida Company Profile

Company Details

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

ATLANTIC ROSE 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: 20 Jul 2011 (14 years ago)
Date of dissolution: 27 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2022 (3 years ago)
Document Number: L11000083817
FEI/EIN Number 454048154

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

Address: 16850-112 COLLINS AVENUE, #434, MIAMI, FL, 33160
Mail Address: 250 174TH ST #909, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLER ROMAN Manager 16850-112 COLLINS AVENUE, #434, MIAMI, FL, 33160
SHEVLIN JOY ELLE Manager 16850-112 COLLINS AVENUE, #434, MIAMI, FL, 33160
TELLER ROMAN Agent 250 174TH ST #909ND STREET, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-27 - -
CHANGE OF MAILING ADDRESS 2013-04-22 16850-112 COLLINS AVENUE, #434, MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 2011-09-27 TELLER, ROMAN -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 250 174TH ST #909ND STREET, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State