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. |
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 |
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 |
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 | - |
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