Entity Name: | ATLAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLAS 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. |
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: | 30 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (5 months ago) |
Document Number: | L03000015473 |
FEI/EIN Number |
200009872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14011 IRVING ST., BROOKSVILLE, FL, 34609, US |
Address: | 14011 IRVING ST., SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL LAWRENCE | Chairman | 14011 IRVING ST., SPRING HILL, FL, 34609 |
DANIEL LAWRENCE | E | 14011 IRVING ST., SPRING HILL, FL, 34609 |
DANIEL TERRIE L | Secretary | 14011 IRVING ST., SPRING HILL, FL, 34609 |
HATZOPOULOS IRAKLIS | Member | 13201 MAPLE ST, ODESSA, FL, 33556 |
SEEMAN RICHARD A | Manager | 11143 CAMPFIELD RD, BROOKSVILLE, FL, 34609 |
DANIEL TERRIE L | Agent | 14011 IRVING ST., BROOKSVILLE, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-02-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | DANIEL, TERRIE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 14011 IRVING ST., SPRING HILL, FL 34609 | - |
REINSTATEMENT | 2012-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 14011 IRVING ST., SPRING HILL, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 14011 IRVING ST., BROOKSVILLE, FL 34609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900001549 | LAPSED | 07-21461-I | HILLSBOROUGH CY CRT SML CLMS | 2007-10-27 | 2013-01-31 | $2904.34 | CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-12 |
REINSTATEMENT | 2023-02-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State