Search icon

ATLANTIC FLYBOARD LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC FLYBOARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC FLYBOARD 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: 13 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L17000254620
FEI/EIN Number 82-3687620

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

Address: 505 S Cypress Rd, POMPANO BEACH, FL, 33060, US
Mail Address: 1385 SW 4TH TERRACE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPRAT DAVID E Manager 1385 SW 4TH TERRACE, POMPANO BEACH, FL, 33060
DUPRAT DAVID E Agent 1385 SW 4TH TERRACE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043860 ATLANTIC MEDICAL GEAR ACTIVE 2020-04-21 2025-12-31 - 2400 NW 16TH LN, POMPANO BEACH, FL, 33064
G20000028517 MOTOMARINE ACTIVE 2020-03-05 2025-12-31 - 2400 NW 16TH LN, POMPANO BEACH, FL, 33064
G19000016574 ATLANTIC SMART HOME EXPIRED 2019-01-31 2024-12-31 - 1385 SW 4TH TERRACE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 505 S Cypress Rd, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 DUPRAT, DAVID E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000007530 TERMINATED 1000000853752 BROWARD 2019-12-30 2040-01-02 $ 4,211.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000367977 TERMINATED 1000000827034 BROWARD 2019-05-15 2039-05-22 $ 3,548.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-13
Florida Limited Liability 2017-12-13

Date of last update: 01 May 2025

Sources: Florida Department of State