Search icon

ATLANTIC JET CHARTER, LLC - Florida Company Profile

Company Details

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

ATLANTIC JET CHARTER, 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: 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: 22 May 1997 (28 years ago)
Date of dissolution: 22 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2005 (19 years ago)
Document Number: L97000000576
FEI/EIN Number 650834237

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

Address: 2665 S. BAYSHORE DR., STE. 901, COCONUT GROVE, FL, 33133
Mail Address: 2665 S. BAYSHORE DR., STE. 901, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LOGAN BARRY S Manager 2665 S. BAYSHORE DR., STE. 901, COCONUT GROVE, FL, 33133
LOGAN BARRY S Secretary 2665 S. BAYSHORE DR., STE. 901, COCONUT GROVE, FL, 33133
LOGAN BARRY S Vice President 2665 S. BAYSHORE DR., STE. 901, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-22 - -
NAME CHANGE AMENDMENT 2003-09-02 ATLANTIC JET CHARTER, LLC -
MERGER 2003-08-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000045977
REGISTERED AGENT NAME CHANGED 2002-05-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Voluntary Dissolution 2005-12-22
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-06
Name Change 2003-09-02
Merger 2003-08-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-16
Reg. Agent Change 2002-05-06
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State