Search icon

ATLANTIC RESTORATION COUNCIL, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC RESTORATION COUNCIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC RESTORATION COUNCIL, 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: 06 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2017 (7 years ago)
Document Number: L15000189348
FEI/EIN Number 20-8173392

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

Address: 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORY NICOLE Manager 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
STORY NICOLE Agent 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-02-01 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-02-01 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 328 2ND AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2017-11-10 STORY, NICOLE -
REINSTATEMENT 2017-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2015-11-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000153683. CONVERSION NUMBER 900000155509

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2016-09-13
Florida Limited Liability 2015-11-06

Date of last update: 03 May 2025

Sources: Florida Department of State