Search icon

AT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AT HOLDINGS, LLC 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 01 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2015 (9 years ago)
Document Number: L02000008919
FEI/EIN Number 753049235

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

Address: 1825 PONCE DE LEON, SUITE 487, CORAL GABLES, FL, 33134
Mail Address: 1825 PONCE DE LEON, SUITE 487, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEVEDO BENITO J Managing Member 1825 PONCE DE LEON, SUITE 487, CORAL GABLES, FL, 33134
QUEVEDO MARTHA Auth 1825 PONCE DE LEON, SUITE 487, CORAL GABLES, FL, 33134
CMS INTERNATIONAL ENTERPRISES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-01 - -
REINSTATEMENT 2004-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 1825 PONCE DE LEON, SUITE 487, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2004-05-07 1825 PONCE DE LEON, SUITE 487, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2004-05-07 CMS INTERNATIONAL ENTERPRISES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-01
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State