Entity Name: | 9 ATLANTIC EAST, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
9 ATLANTIC EAST, L.L.C. 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. |
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: | 10 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000092252 |
FEI/EIN Number |
45-2968121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 West 39 Street, 6th Floor, NEW YORK, NY, 10018, US |
Mail Address: | 42 West 39 Street, 6th Floor, NEW YORK, NY, 10018, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASLAVI SAUL | Managing Member | 42 WEST 39TH STREET, NEW YORK, NY, 10018 |
MASLAVI ABRAHAM | Managing Member | 42 WEST 39TH STREET, NEW YORK, NY, 10018 |
SAYEH SAUL | Managing Member | 42 WEST 39TH STREET, NEW YORK, NY, 10018 |
Maslavi Saul | Agent | 19333 Collins Avenue, Sunny Isles Beach, FL, 331602336 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-16 | 42 West 39 Street, 6th Floor, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 42 West 39 Street, 6th Floor, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | Maslavi, Saul | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 19333 Collins Avenue, Unit #1704, Sunny Isles Beach, FL 33160-2336 | - |
REINSTATEMENT | 2013-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State