Search icon

ATPL CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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