Search icon

ATLAS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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