Search icon

ATLANTIC1000 FINANCIAL GROUP - Florida Company Profile

Company Details

Entity Name: ATLANTIC1000 FINANCIAL GROUP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC1000 FINANCIAL GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000368010
FEI/EIN Number 85-3991784

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

Address: 9112 Kentucky Day Ct, GIBSONTON, FL, 33534, US
Mail Address: 9112 Kentucky Day Ct, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CRUZ JOSE MSR. Secretary 151 EBER BLVD, PALM BAY, FL, 32908
DE LA CRUZ CABRAL JOSE M Agent 689 Bryant Road SW, Palm Bay, FL, 32908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040240 ATLANTIC1000 FINANCIAL INC. ACTIVE 2022-03-29 2027-12-31 - 9112 KENTUCKY DAY CT, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 9112 Kentucky Day Ct, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2022-09-15 9112 Kentucky Day Ct, GIBSONTON, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-17 689 Bryant Road SW, Palm Bay, FL 32908 -
REGISTERED AGENT NAME CHANGED 2021-12-17 DE LA CRUZ CABRAL, JOSE M -
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-12-17
Florida Limited Liability 2020-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State