Search icon

ATLANTIC SHORES REFERRAL NETWORK LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC SHORES REFERRAL NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC SHORES REFERRAL NETWORK 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: 29 Jan 2014 (11 years ago)
Document Number: L14000016542
FEI/EIN Number 46-4683955

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

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

Key Officers & Management

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

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 -
CHANGE OF MAILING ADDRESS 2019-03-01 145 NW Central Park Plaza, Suite 200, Port St Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 145 NW Central Park Plaza, Suite 200, Port St Lucie, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-06
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: 01 Apr 2025

Sources: Florida Department of State