Entity Name: | ATLANTIC JJJ STRUCTURED PROPERTIES TEAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC JJJ STRUCTURED PROPERTIES TEAM, 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: |
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: | 24 Sep 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000163121 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NE 30th Street, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 10858 McVine Ave, Sunland, CA, 91040, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAPP JULIE | Manager | 2900 NE 30TH STREET, FORT LAUDERDALE, FL, 33306 |
ZAPP JULIE | Agent | 2900 NE 30th Street, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 2900 NE 30th Street, 8M, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-14 | 2900 NE 30th Street, 8M, FORT LAUDERDALE, FL 33306 | - |
LC STMNT OF RA/RO CHG | 2020-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-04 | 2900 NE 30th Street, 8M, FORT LAUDERDALE, FL 33306 | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-07 | ZAPP, JULIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-13 |
CORLCRACHG | 2020-12-14 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-12-07 |
Florida Limited Liability | 2015-09-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State