Entity Name: | ATLANTIC SENIOR BENEFITS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Aug 2020 (4 years ago) |
Date of dissolution: | 22 Aug 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2024 (5 months ago) |
Document Number: | L20000262277 |
FEI/EIN Number | 85-2901737 |
Address: | 4767 New Broad Street, Orlando, FL, 32814, US |
Mail Address: | 4767 New Broad Street, Orlando, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ARTHUR | Agent | 4767 New Broad Street, Orlando, FL, 32814 |
Name | Role | Address |
---|---|---|
RAMIREZ ARTHUR | Manager | 4767 New Broad Street, Orlando, FL, 32814 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000149215 | ATLANTIC CARE AGENCY | ACTIVE | 2020-11-20 | 2025-12-31 | No data | 7075 KINGSPOINTE PARKWAY 9, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 4767 New Broad Street, Orlando, FL 32814 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | RAMIREZ, ARTHUR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 4767 New Broad Street, Orlando, FL 32814 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 4767 New Broad Street, Orlando, FL 32814 | No data |
REINSTATEMENT | 2022-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-22 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-07-26 |
Florida Limited Liability | 2020-08-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State