Search icon

ATLANTIC ONE REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC ONE REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC ONE REALTY GROUP, 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: 19 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L12000053122
FEI/EIN Number 46-0542228

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

Mail Address: 137 Coconut Road, Delray Beach, FL, 33444, US
Address: 602 NW 1st Street, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Todd Manager 137 Coconut Road, Delray Beach, FL, 33444
Wilson Todd M Agent 137 Coconut Road, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 602 NW 1st Street, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 137 Coconut Road, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2021-01-18 602 NW 1st Street, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2021-01-18 Wilson, Todd M -
REINSTATEMENT 2015-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-04-25 - -
LC NAME CHANGE 2012-07-13 ATLANTIC ONE REALTY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State