Search icon

ATKINSON FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: ATKINSON FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATKINSON FAMILY, 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: 21 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L02000015613
FEI/EIN Number 030462843

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

Address: 62 ALLEN LOOP DRIVE, SANTA ROSA BEACH, FL, 32459
Mail Address: 208 Melbourne Ave SE, Minneapolis, MN, 55414, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON PAUL Managing Member 208 MELBOURNE AVE. SE, MINNEAPOLIS, MN, 55414
WIDMAN SHANNON L Agent 600 GRAND BLVD STE 205, MIRAMAR BEACH, FL, 32550
ATKINSON WILLIAM T Managing Member 98 WHITLOCK AVE, MARIETTA, GA, 30064
ATKINSON BILL Managing Member 316 DIXIE DRIVE, TOWSON, MD, 21204
FINDLING JULIANNE Managing Member 537 HEYWARD CIRCLE, MARIETTA, GA, 30064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-02-05 62 ALLEN LOOP DRIVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 62 ALLEN LOOP DRIVE, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2010-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-07 WIDMAN, SHANNON L -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 600 GRAND BLVD STE 205, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-20
REINSTATEMENT 2010-12-15
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State