Search icon

ATWATER APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ATWATER APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATWATER APARTMENTS, 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: 30 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: L15000056292
FEI/EIN Number 47-4447327

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

Address: 16554 CROSSINGS BLVD SUITE 4, CLERMONT, FL, 34714, US
Mail Address: 16554 CROSSINGS BLVD SUITE 4, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cagan Jeffrey J Agent 16554 Cagan Crossings Blvd., Clermont, FL, 34714
TAVARES EQUITY INVESTORS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078141 ATWATER APARTMENTS ACTIVE 2019-07-19 2029-12-31 - CAGAN MANAGEMENT GROUP, 16554 CAGAN CROSSINGS BLVD #4, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-16 Cagan, Jeffrey J -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 16554 Cagan Crossings Blvd., Suite 4, Clermont, FL 34714 -
LC AMENDMENT 2018-08-29 - -
LC AMENDMENT 2016-03-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
LC Amendment 2018-08-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State