Search icon

ATLANTIC IM&EX LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC IM&EX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC IM&EX 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: 01 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L16000143774
FEI/EIN Number 813414495

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

Address: 4870 Deer Lake Dr. East, Jacksonville, FL, 32246, US
Mail Address: 4870 Deer Lake Dr. East, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIINYK ANDRII Authorized Member 19380 COLLINS AVENUE, UNIT 924, SUNNY ISLES BEACH, FL, 33160
OLIINYK ANDRII Agent 19380 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 10850 Harts Rd, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2025-02-03 10850 Harts Rd, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2024-04-22 4870 Deer Lake Dr. East, #4309, Jacksonville, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 4870 Deer Lake Dr. East, #4309, Jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2024-04-22 OLIINYK, ANDRII -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-10-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-07-01
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-05
LC Amendment 2020-06-01
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State