Search icon

ATLANTIC SHORES REALTY EXECUTIVES LLC

Company Details

Entity Name: ATLANTIC SHORES REALTY EXECUTIVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2013 (12 years ago)
Document Number: L13000035928
FEI/EIN Number 46-2241297
Address: 145 NW Central Park Plaza, Port St Lucie, FL, 34986, US
Mail Address: 145 NW Central Park Plaza, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
COLEY RENEE R Agent 145 NW Central Park Plaza, Port St Lucie, FL, 34986

Manager

Name Role Address
COLEY RENEE R Manager 6292 8th Street, VERO BEACH, FL, 32968

Authorized Member

Name Role Address
RICHMOND AARON R Authorized Member 6292 8th Street, Vero Beach, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057456 ATLANTIC SHORES REALTY EXPERTISE ERA POWERED ACTIVE 2024-05-02 2029-12-31 No data 145 NW CENTRAL PARK PLAZA, STE 200, PORT ST LUCIE, FL, 34986
G15000085172 ATLANTIC SHORES REALTY EXPERTISE EXPIRED 2015-08-19 2020-12-31 No data 201 SW PORT ST. LUCIE BLVD., SUITE 103, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 145 NW Central Park Plaza, Suite 200, Port St Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2019-03-01 145 NW Central Park Plaza, Suite 200, Port St Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 145 NW Central Park Plaza, Suite 200, Port St Lucie, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State