Search icon

ATLANTIC KITCHEN & BATH LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC KITCHEN & BATH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC KITCHEN & BATH 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: 16 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L15000029148
FEI/EIN Number 32-0459970

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

Address: 2509 ALBION AVE, ORLANDO, FL, 32833, US
Mail Address: 2509 ALBION AVE, ORLANDO, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
H L HIRSCH & COMPANY LLC Agent -
PARADA MARTA C Manager 2509 ALBION AVE, ORLANDO, FL, 32833
PARADA JOSE C Manager 2509 ALBION AVE, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-05-24 ATLANTIC KITCHEN & BATH LLC -
REINSTATEMENT 2018-03-30 - -
CHANGE OF MAILING ADDRESS 2018-03-30 2509 ALBION AVE, ORLANDO, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 2509 ALBION AVE, ORLANDO, FL 32833 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 H L HIRSCH & COMPANY LLC -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-19
REINSTATEMENT 2020-10-27
LC Name Change 2018-05-24
AMENDED ANNUAL REPORT 2018-04-01
REINSTATEMENT 2018-03-30
REINSTATEMENT 2016-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State