Search icon

ATLANTICA 44 LLC - Florida Company Profile

Company Details

Entity Name: ATLANTICA 44 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTICA 44 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 May 2014 (11 years ago)
Document Number: L14000075751
FEI/EIN Number 84-2155354

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

Address: 7517 BOUNTY AVE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7517 BOUNTY AVE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGNIS VERONICA Authorized Person 7517 BOUNTY AVE, NORTH BAY VILLAGE, FL, 33141
BAGNIS VERONICA President 7517 BOUNTY AVE, NORTH BAY VILLAGE, FL, 33141
BAGNIS ASHLEY Auth 7517 BOUNTY AVE, NORTH BAY VILLAGE, FL, 33141
BAGNIS VERONICA Agent 7517 BOUNTY AVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 7517 BOUNTY AVE, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 7517 BOUNTY AVE, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-11-09 7517 BOUNTY AVE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-04-30 BAGNIS, VERONICA -

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-06-05
AMENDED ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State