Search icon

ATLANTIC INFRASTRUCTURE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC INFRASTRUCTURE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC INFRASTRUCTURE GROUP, 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: 26 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L17000092621
FEI/EIN Number 82-1345410

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

Address: 420 Doric Ct., Tarpon Springs, FL, 34689, US
Mail Address: 420 Doric Ct., Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN & ASSOCIATES LAW & TILE, P.A. Agent 11373 COUNTRYWAY BLVD., TAMPA, FL, 33626
MAMOUZELOS BARBARA Manager 420 Doric Ct., Tarpon Springs, FL, 34689
MAMOUZELOS SAVANAHA C Manager 1561 Santa Clara Dr., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 420 Doric Ct., Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2020-01-13 420 Doric Ct., Tarpon Springs, FL 34689 -
LC AMENDMENT AND NAME CHANGE 2019-01-22 ATLANTIC INFRASTRUCTURE GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2019-01-22 BROWN & ASSOCIATES LAW & TILE, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 11373 COUNTRYWAY BLVD., STE 201, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
LC Amendment and Name Change 2019-01-22
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State