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. |
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 |
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 |
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 |
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 | - | - |
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