Search icon

ATLANTIC AVE PROPERTIES LLC - Florida Company Profile

Company Details

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

ATLANTIC AVE PROPERTIES 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: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L15000101796
FEI/EIN Number 47-4294903

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

Address: 3000 High Ridge Rd STE 7, Boynton Beach, FL, 33426, US
Mail Address: 3000 High Ridge Rd STE 7, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWEIFLER GEORGE Manager 20080 Boca West, BOCA RATON, FL, 33434
HILGHMAN MICHAEL Manager 1102 N. ATLANTIC DR., LANTANA, FL, 33462
HILGHMAN MICHAEL Agent 1102 N. ATLANTIC DR., LANTANA, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101000 13TH WPB STREET HOLDINGS EXPIRED 2017-09-05 2022-12-31 - 1102 N ATLANTIC DR, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 3000 High Ridge Rd STE 7, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-01-12 3000 High Ridge Rd STE 7, Boynton Beach, FL 33426 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 HILGHMAN, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State