Search icon

ATALLA'S QUICK STOP, L.L.C. - Florida Company Profile

Company Details

Entity Name: ATALLA'S QUICK STOP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATALLA'S QUICK STOP, L.L.C. 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: 18 May 2000 (25 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: L00000005977
FEI/EIN Number 651024753

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

Address: 1020 SOUTH W.C. OWEN AVE., CLEWISTON, FL, 33440, US
Mail Address: 1020 SOUTH W.C. OWEN AVE., CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salama Rocio I Manager 1020 SOUTH W.C. OWEN AVE., CLEWISTON, FL, 33440
PEREZ Antonio REsq. Agent 417 West Sugarland Highway, Clewiston, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113782 ONE STOP GROCERY EXPIRED 2011-11-23 2016-12-31 - 1137 HARLEM ACADEMY AVE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 1020 SOUTH W.C. OWEN AVE., CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2015-01-15 1020 SOUTH W.C. OWEN AVE., CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2015-01-15 PEREZ, Antonio R., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 417 West Sugarland Highway, Clewiston, FL 33440 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000635366 TERMINATED 1000000621264 HENDRY 2014-04-30 2024-05-09 $ 391.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
LC Voluntary Dissolution 2017-03-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State