Search icon

ATLANTIQUE BEACH HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIQUE BEACH HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIQUE BEACH HOUSE, 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: 25 May 2012 (13 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: L12000071299
FEI/EIN Number 46-0548313

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

Address: 1160 SEAWAY DR, FORT PIERCE, FL, 34949, US
Mail Address: 1160 SEAWAY DR, FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILFINGER JONATHAN W Manager 1160 SEAWAY DR, FORT PIERCE, FL, 34949
Wilfinger Walter W Manager 1160 SEAWAY DR, FORT PIERCE, FL, 34949
DAVID R. ROY, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1160 SEAWAY DR, FORT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2020-05-01 1160 SEAWAY DR, FORT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2015-04-28 David R. Roy, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 4209 N Federal Hwy, Pompano Beach, FL 33064 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State