Entity Name: | ATPL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATPL CENTER, 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. |
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: | 16 Aug 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000093907 |
FEI/EIN Number |
453056646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 401 E LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JIM | Managing Member | 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Romero Jim | Agent | 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | Romero, Jim | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-29 | 401 E LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL 33301 | - |
LC AMENDMENT AND NAME CHANGE | 2016-09-29 | ATPL CENTER, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-29 | 401 E LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 401 E LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL 33301 | - |
LC AMENDMENT | 2011-12-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-20 |
LC Amendment and Name Change | 2016-09-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-26 |
LC Amendment | 2011-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State