Search icon

ATLANTIC PLAZA "LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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" -

Documents

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