Search icon

2204 N. ATLANTIC AVE., LLC - Florida Company Profile

Company Details

Entity Name: 2204 N. ATLANTIC AVE., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2204 N. 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: 03 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: L14000089287
FEI/EIN Number 47-1055457

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

Mail Address: 241 Riverside Dr., Holly Hill, FL, 32117, US
Address: 5350 E. Silver Springs Blvd., Silver Springs, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELM CAPITAL, INC. Manager -
MARRIOTT EDWARD L Agent 241 Riverside Drive, Holly Hill, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105256 ECONOMY LODGE EXPIRED 2016-09-26 2021-12-31 - 5107 NW 55TH CT, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 241 Riverside Drive, Unit 2304, Holly Hill, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 5350 E. Silver Springs Blvd., Silver Springs, FL 34488 -
CHANGE OF MAILING ADDRESS 2019-07-11 5350 E. Silver Springs Blvd., Silver Springs, FL 34488 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 MARRIOTT, EDWARD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-07-11
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State