Search icon

BREADEX ATLANTICUS, LLC - Florida Company Profile

Company Details

Entity Name: BREADEX ATLANTICUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREADEX ATLANTICUS, 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: 08 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L15000004341
FEI/EIN Number 47-2794830

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

Address: 533 Ogelthorpe Drive, Davenport, FL, 33897, US
Mail Address: 533 ogelthorpe drive, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bensioua Bouchaib Manager 533 Ogelthorpe Drive, Davenport, FL, 33897
BENSIOUA BOUCHAIB Agent 533 Ogelthorpe Drive, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-26 533 Ogelthorpe Drive, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 533 Ogelthorpe Drive, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2021-03-24 533 Ogelthorpe Drive, Davenport, FL 33897 -
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 BENSIOUA, BOUCHAIB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-11-17
REINSTATEMENT 2016-12-07
Florida Limited Liability 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State