Search icon

ATLANTIC PROPERTIES RKAD LLC - Florida Company Profile

Company Details

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

ATLANTIC PROPERTIES RKAD 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: 29 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2024 (8 months ago)
Document Number: L21000007559
FEI/EIN Number 86-1591714

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

Address: 2598 Sunrise Blvd, Suite 2024, Fort Lauderdale, FL, 33304, US
Mail Address: 2598 Sunrise Blvd, Suite 2024, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kravitz Robert Preside Manager 3500 Galt Ocean Drive, Fort Lauderdale, FL, 33308
Kravitz Robert Manager 3500 Galt Ocean Drive, Fort Lauderdale, FL, 33308
Smith Robert Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088952 ATLANTIC PROPERTIES ACTIVE 2024-07-25 2029-12-31 - 2598 SUNRISE BOULEVARD, SUITE 2024, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 2598 Sunrise Blvd, Suite 2024, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-07-22 2598 Sunrise Blvd, Suite 2024, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2024-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-05-11 Smith, Robert -
REINSTATEMENT 2022-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-07-22
CORLCDSMEM 2022-11-04
REINSTATEMENT 2022-05-11
Florida Limited Liability 2020-12-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State