Search icon

ATLANTIC 8 LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC 8 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC 8 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: 30 Mar 2015 (10 years ago)
Date of dissolution: 16 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L15000056489
FEI/EIN Number 30-0863435

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

Address: 6499 N Powerline Rd, Fort Lauderdale, FL, 33309, US
Mail Address: 6499 N Powerline Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abitbol Eric Manager 6499 N Powerline Rd, Fort Lauderdale, FL, 33309
MARCOUX CPA, INC Agent 6499 N Powerline Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 6499 N Powerline Rd, Suite 205, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-03-17 6499 N Powerline Rd, Suite 205, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 6499 N Powerline Rd, Suite 205, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-01-22 MARCOUX CPA, INC -
LC STMNT OF RA/RO CHG 2017-07-17 - -
LC STMNT OF RA/RO CHG 2016-08-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
CORLCRACHG 2017-07-17
ANNUAL REPORT 2017-03-13
CORLCRACHG 2016-08-02
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State