Entity Name: | ATLANTIC SERVICE & SUPPLY 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: | 22 Jan 2003 (22 years ago) |
Date of dissolution: | 03 Jun 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Jun 2019 (6 years ago) |
Document Number: | M03000000295 |
FEI/EIN Number |
650845711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2665 SOUTH BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133 |
Address: | 2151 WEST HILLSBORO BOULEVARD, DEERFIELD, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
LOGAN BARRY S | Director | 2665 S BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133 |
MENENDEZ ANA | Vice President | 2665 S BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133 |
DiStefano Efy | Asst | 2665 South Bayshore Drive, Coconut Grove, FL, 33133 |
LINDE ZACHARY T | President | 2151 W HILLSBORO BLVD, DEERFIELD, FL, 33442 |
MEREDITH SHAWN | Secretary | 2151 W HILLSBORO BLVD 400, DEERFIELD, FL, 33442 |
MEREDITH SHAWN | Vice President | 2151 W HILLSBORO BLVD 400, DEERFIELD, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-07 | 2151 WEST HILLSBORO BOULEVARD, SUITE 400, DEERFIELD, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 2151 WEST HILLSBORO BOULEVARD, SUITE 400, DEERFIELD, FL 33442 | - |
Name | Date |
---|---|
LC Withdrawal | 2019-06-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State