Search icon

EAU ATLANTIC, LLC. - Florida Company Profile

Company Details

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

EAU ATLANTIC, 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: 07 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: L18000033557
FEI/EIN Number 47-1245589

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

Address: 515 N. FLAGLER DRIVE, SUITE P-300, WEST PALM BEACH, FL, 33401, US
Mail Address: 515 N. FLAGLER DRIVE, SUITE P-300, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMETTO CHARTER SERVICES, INC. Agent -
MACDONALD KAREN S Manager 3501 LEGACY HILLS CT, LONGWOOD, FL, 32779
MacDonald Kurt Manager 515 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Boloni Mihai President 3501 legacy hills ct, Lomgwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2018-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 515 N. FLAGLER DRIVE, SUITE P-300, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-03-01 515 N. FLAGLER DRIVE, SUITE P-300, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-03-01 PALMETTO CHARTER SERVICES,INC -
CONVERSION 2018-02-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000055832. CONVERSION NUMBER 500000178685

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-11
LC Amendment 2018-03-01
Florida Limited Liability 2018-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State