Search icon

ATWATER EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: ATWATER EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATWATER EVENTS, 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: 05 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: L13000081655
FEI/EIN Number 61-1715757

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 378 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408, US
Address: 505 ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATWATER AMYLEIGH Owne 505 ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408
Heiman Stephen Auth 505 ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408
ATWATER AMYLEIGH Agent 505 ANCHORAGE DRIVE, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019601 ATWATER MARKETING & EVENTS ACTIVE 2022-01-19 2027-12-31 - 378 NORTHLAKE BLVD #417, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-18 505 ANCHORAGE DRIVE, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 505 ANCHORAGE DRIVE, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-13 505 ANCHORAGE DRIVE, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2016-09-12 - -
REGISTERED AGENT NAME CHANGED 2016-09-12 ATWATER, AMYLEIGH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-09-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State