Search icon

ATLANTIC TO PACIFIC STRUCTURED LAW LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC TO PACIFIC STRUCTURED LAW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC TO PACIFIC STRUCTURED LAW 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: 30 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: L15000199997
FEI/EIN Number 81-0732770

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

Address: 10858 McVine Ave, Sunland, CA, 91040, US
Mail Address: 10858 McVine Avenue, Sunland, CA, 91040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPP JULIE Manager 622 SW 5TH AVE., FORT LAUDERDALE, FL, 33315
ZAPP STEPHEN Manager 10858 McVine Avenue, Sunland, CA, 91040
ZAPP JENNIFER Manager 10858 McVine Avenue, Sunland, CA, 91040
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-15 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 10858 McVine Ave, Sunland, CA 91040 -
CHANGE OF MAILING ADDRESS 2017-01-03 10858 McVine Ave, Sunland, CA 91040 -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
CORLCRACHG 2023-11-15
ANNUAL REPORT 2023-03-16
Reg. Agent Resignation 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State