Entity Name: | ATLANTIC PLAZA "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC PLAZA "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: | 03 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2023 (2 years ago) |
Document Number: | L12000126017 |
FEI/EIN Number |
46-1312566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 838 NE 14th Ave, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 838 NE 14th Ave, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHETH BIPIN | Manager | 5239 COCONUT CREEK PKWY, POMPANO BCH, FL, 33063 |
RAO MERCY | Manager | 838 NE 14th Ave, FORT LAUDERDALE, FL, 33304 |
RATNALA RAJESH | Managing Member | 26047 GALENA STONE LANE, KATY, TX, 77494 |
RAO MERCY | Agent | 838 NE 14th Ave, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-23 | RAO, MERCY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 838 NE 14th Ave, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 838 NE 14th Ave, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 838 NE 14th Ave, FORT LAUDERDALE, FL 33304 | - |
LC AMENDMENT | 2013-12-11 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-10-23 | ATLANTIC PLAZA "LLC" | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-23 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State