Search icon

ATKIN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ATKIN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATKIN PROPERTIES, 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: 31 Oct 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: L11000123994
FEI/EIN Number APPLIED FOR

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

Address: Suite 406-407, Tower B, Torres de las Americas, Punta Pacifica, Panama City, Re, PA
Mail Address: Suite 406-407, Tower B, Torres de las Americas, Punta Pacifica, Panama City, Re, PA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKIN JOHN Manager Suite 406-407, Tower B, Punta Pacifica, Panama City, Re
SHIN TAE Agent Shin Law Firm, P.A., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 Shin Law Firm, P.A., 189 S. Orange Ave, Suite 1650, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 Suite 406-407, Tower B, Torres de las Americas, Punta Pacifica, Panama City, Republic of Panama PA -
CHANGE OF MAILING ADDRESS 2021-03-18 Suite 406-407, Tower B, Torres de las Americas, Punta Pacifica, Panama City, Republic of Panama PA -
LC STMNT OF RA/RO CHG 2017-05-26 - -
REINSTATEMENT 2013-04-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 SHIN, TAE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
CORLCRACHG 2017-05-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State