Search icon

900 NORTH ATLANTIC AVE. LLC - Florida Company Profile

Company Details

Entity Name: 900 NORTH ATLANTIC AVE. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

900 NORTH ATLANTIC AVE. 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: 09 Sep 2013 (12 years ago)
Document Number: L13000127191
FEI/EIN Number 463614318

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

Address: 400 CARING DR STE 1060, LAKE MARY, FL, 32746, US
Mail Address: 400 CARING DR STE 1060, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEABREEZE CORPORATE SERVICES, LLC Agent -
ABDULHUSSEIN GULAMABBAS Manager 400 CARING DR STE 1060, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005982 HARD ROCK HOTEL DAYTONA BEACH ACTIVE 2024-01-10 2029-12-31 - 918 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
G18000002323 HARD ROCK HOTEL DAYTONA BEACH EXPIRED 2018-01-04 2023-12-31 - 918 NORTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 400 CARING DR STE 1060, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-01-13 400 CARING DR STE 1060, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State