Entity Name: | ATLANTIC MARINE LIMITED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC MARINE LIMITED 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: |
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: | 30 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2016 (9 years ago) |
Document Number: | L13000137804 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8514 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 8514 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EASTON RICHARD H | Manager | 8514 DAMASCUS DRIVE, PALM BEACH GARDENS, FL, 33418 |
Easton William H | Manager | 1205 Whitney St., West Palm Beach, FL, 33401 |
Miller Leslie | Agent | 2640 Lake Shore Dr., RIVIERA BEACH, FL, 33404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000017333 | ATLANTIC UNDERWATER | EXPIRED | 2019-02-02 | 2024-12-31 | - | 8514 DAMASCUS DRIVE N., PALM BEACH GARDENS, FL, 33418 |
G19000017335 | ATLANTIC DIVING | EXPIRED | 2019-02-02 | 2024-12-31 | - | 8514 DAMASCUS DRIVE N., PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 2640 Lake Shore Dr., Apt. 2115, RIVIERA BEACH, FL 33404 | - |
REINSTATEMENT | 2016-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | Miller, Leslie | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-07 |
REINSTATEMENT | 2016-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State