Entity Name: | ATLANTIC PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Apr 2000 (25 years ago) |
Branch of: | ATLANTIC PARTNERS, LLC, KENTUCKY (Company Number 0493504) |
Date of dissolution: | 21 Sep 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Sep 2015 (10 years ago) |
Document Number: | M00000000835 |
FEI/EIN Number |
582540170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 DUTCHMANS LANE, 6TH FLOOR, LOUISVILLE, KY, 40205 |
Mail Address: | 6100 DUTCHMANS LANE, 6TH FLOOR, LOUISVILLE, KY, 40205 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BLIEDEN J. MARK | Managing Member | KADEN TOWER, 6100 DUTCHMANS LANE, LOUISVILLE, KY, 40205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-08 | 6100 DUTCHMANS LANE, 6TH FLOOR, LOUISVILLE, KY 40205 | - |
CHANGE OF MAILING ADDRESS | 2013-03-08 | 6100 DUTCHMANS LANE, 6TH FLOOR, LOUISVILLE, KY 40205 | - |
Name | Date |
---|---|
LC Withdrawal | 2015-09-21 |
ANNUAL REPORT | 2014-07-16 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-09-07 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State