Entity Name: | ATOMIC TATTOOS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATOMIC TATTOOS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Aug 2001 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Dec 2014 (10 years ago) |
Document Number: | L01000014452 |
FEI/EIN Number |
593740454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11133 111th way, largo, FL, 33778, US |
Mail Address: | PO BOX 7188, seminole, FL, 33772, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montgomery Clay | Agent | 11133 111th Way, Largo, FL, 33778 |
Montgomery Clay | Manager | 11133 111th Way, Largo, FL, 33778 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000144164 | ATOMIC TATTOOS | EXPIRED | 2009-08-09 | 2014-12-31 | - | 9041 ULMERTON RD, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 11133 111th way, largo, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 11133 111th way, largo, FL 33778 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-14 | Montgomery, Clay | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-14 | 11133 111th Way, Largo, FL 33778 | - |
LC AMENDMENT | 2014-12-30 | - | - |
AMENDMENT | 2005-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State