Search icon

ATLANTIC SAN PABLO, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC SAN PABLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC SAN PABLO, 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: 01 Jun 2012 (13 years ago)
Document Number: L12000073582
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US
Mail Address: c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RETTNER RONALD Managing Member c/o Ronald Rettner, New Rochelle, NY, 10801
RETTNER MATTHEW H Managing Member c/o Ronald Rettner, New Rochelle, NY, 10801
Rettner Building Management Corp Agent 6 Fairfield Boulevard, Suite 10, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 6 FAIRFIELD BOULEVARD, SUITE 1, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Rettner Building Management Corp -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 6 Fairfield Boulevard, Suite 10, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 -
CHANGE OF MAILING ADDRESS 2017-02-08 c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State