Search icon

ATLANTIC EXPRESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC EXPRESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC EXPRESS SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000083283
FEI/EIN Number 46-5738049

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

Address: 3259 Racquet ct, JACKSONVILLE, FL, 32277, US
Mail Address: 3259 Racquet ct, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEKHOVSKYY LEONID President 3259 Racquet ct, JACKSONVILLE, FL, 32277
Chekhovskyy Leonid Agent 3259 Racquet ct, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3259 Racquet ct, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3259 Racquet ct, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2019-04-29 3259 Racquet ct, JACKSONVILLE, FL 32277 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Chekhovskyy, Leonid -
REINSTATEMENT 2016-10-20 - -

Documents

Name Date
REINSTATEMENT 2022-10-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-05-22

Date of last update: 01 May 2025

Sources: Florida Department of State