Search icon

ATLANTIC AUTO EXCHANGE LLC

Company Details

Entity Name: ATLANTIC AUTO EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000076005
FEI/EIN Number 81-2264692
Address: 1520 S US HWY 17-92, LONGWOOD, FL, 32750, US
Mail Address: 2360 Majestic Bay Lane, 422, Winter Springs, FL, 32708, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SAMAAN LEIDY Agent 2360 Majestic Bay Lane, Winter Springs, FL, 32708

Manager

Name Role Address
Samaan Elias J Manager 2360 Majestic Bay Lane, Winter Springs, FL, 23708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-30 1520 S US HWY 17-92, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2360 Majestic Bay Lane, 422, Winter Springs, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 1520 S US HWY 17-92, LONGWOOD, FL 32750 No data
LC AMENDMENT 2016-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000361802 ACTIVE 1000000894358 SEMINOLE 2021-07-06 2041-07-21 $ 11,696.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000327609 ACTIVE 1000000824315 SEMINOLE 2019-04-22 2039-05-08 $ 3,636.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000663385 TERMINATED 1000000795780 SEMINOLE 2018-09-05 2038-09-26 $ 1,926.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
LC Amendment 2016-10-17
Florida Limited Liability 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State