Entity Name: | ATLANTIC PAINTING & SANDBLASTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC PAINTING & SANDBLASTING 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000045246 |
FEI/EIN Number |
46-2383262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 S. FEDERAL HWY., SUITE 4, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 1100 S. FEDERAL HWY., SUITE 4, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Teddy Gordon | Manager | 7534 Palm Rd., West Palm Beach, FL, 33406 |
Catchpole Christine W | Secretary | 11095 162nd PL. N, Jupiter, FL, 33478 |
Catchpole Christine W | mana | 11095 162nd PL. N, Jupiter, FL, 33478 |
Catchpole Christine W | Agent | 11095 162nd PL. N, Jupiter, FL, 33478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016697 | ATLANTIC PAINTING & SANDBLASTING | EXPIRED | 2015-02-16 | 2020-12-31 | - | 1100 S FEDERAL HWY, BOYNTON BEACH,, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Catchpole, Christine W | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 11095 162nd PL. N, Jupiter, FL 33478 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300496155 | 0418800 | 1997-09-30 | 19150 NW 8 AVENUE, NORTH MIAMI BEACH, FL, 33162 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260062 D01 III |
Issuance Date | 1997-12-30 |
Abatement Due Date | 1998-01-06 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260062 D02 III |
Issuance Date | 1997-12-30 |
Abatement Due Date | 1998-01-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 02 May 2025
Sources: Florida Department of State