Search icon

ATLANTIC PROCESSORS, LLC

Company Details

Entity Name: ATLANTIC PROCESSORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Aug 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M15000006332
FEI/EIN Number 47-4894819
Address: 300 INTERPACE PARKWAY,, BLDG. A, 4TH FLOOR, PARSIPPANY, NJ, 07054, US
Mail Address: 300 INTERPACE PARKWAY,, BLDG. A, 4TH FLOOR, PARSIPPANY, NJ, 07054, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Senior Vice President

Name Role Address
CONATON DANIEL Senior Vice President 300 INTERPACE PARKWAY,, PARSIPPANY, NJ, 07054

President

Name Role Address
FITZGERALD RAYMOND President 300 INTERPACE PARKWAY,, PARSIPPANY, NJ, 07054

Chief Financial Officer

Name Role Address
DAVIES PAUL Chief Financial Officer 300 INTERPACE PARKWAY,, PARSIPPANY, NJ, 07054

ASSI

Name Role Address
BODNAR REBECCA ASSI 300 INTERPACE PARKWAY,, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 300 INTERPACE PARKWAY,, BLDG. A, 4TH FLOOR, PARSIPPANY, NJ 07054 No data
CHANGE OF MAILING ADDRESS 2018-06-26 300 INTERPACE PARKWAY,, BLDG. A, 4TH FLOOR, PARSIPPANY, NJ 07054 No data

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
Foreign Limited 2015-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State