Search icon

507 SOUTH ATLANTIC, LLC - Florida Company Profile

Company Details

Entity Name: 507 SOUTH ATLANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

507 SOUTH ATLANTIC, 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: 06 Dec 2011 (13 years ago)
Date of dissolution: 13 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2021 (4 years ago)
Document Number: L11000137231
FEI/EIN Number 453986036

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

Address: 295 South Atlantic Avenue, Ormond Beach, FL, 32176, US
Mail Address: 5625 FM 1960 RD. WEST, SUITE 500, HOUSTON, TX, 77069, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALDENZI WALTER Managing Member 5625 FM 1960 RD. WEST, SUITE 500, HOUSTON, TX, 77069
GALDENZI SUSAN Managing Member 5625 FM 1960 RD. WEST, SUITE 500, HOUSTON, TX, 77069
Galdenzi Walter Agent 295 South Atlantic Avenue, Ormond Beach, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118912 SCOTTY'S FAIR MINI STORAGE EXPIRED 2014-11-26 2019-12-31 - 6551 MOBILE HIGHWAY, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 295 South Atlantic Avenue, Ormond Beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 295 South Atlantic Avenue, Ormond Beach, FL 32176 -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 Galdenzi, Walter -
CHANGE OF MAILING ADDRESS 2014-06-11 295 South Atlantic Avenue, Ormond Beach, FL 32176 -
LC AMENDMENT 2013-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000102446 TERMINATED 1000000704522 ESCAMBIA 2016-02-01 2036-02-04 $ 2,575.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-06-11
LC Amendment 2013-11-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State