Search icon

ATELIER 359, L.L.C. - Florida Company Profile

Company Details

Entity Name: ATELIER 359, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATELIER 359, 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: 27 Jul 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L00000009817
FEI/EIN Number 593667973

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

Address: 42 Curve Street, ASHEVILLE, NC, 28801, US
Mail Address: 42 Curve Street, ASHEVILLE, NC, 28801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK LESLIE G Agent 359 LAKEWOOD DRIVE, SANTA ROSA BEACH, FL, 32459
MCCORMICK LESLIE G President 359 LAKEWOOD DRIVE, SEAGROVE BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 42 Curve Street, ASHEVILLE, NC 28801 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 359 LAKEWOOD DRIVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2016-01-06 42 Curve Street, ASHEVILLE, NC 28801 -
REGISTERED AGENT NAME CHANGED 2016-01-06 MCCORMICK, LESLIE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-01-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-08-24
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State