Search icon

ATI RESTORATION ORLANDO, LLC

Company Details

Entity Name: ATI RESTORATION ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: L03000023730
FEI/EIN Number 20-0059049
Address: 4500 36th St., Orlando, FL, 32811, US
Mail Address: 4500 36th St., Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SYSTEM C T C Agent 1200 South Pine Island Road, Plantation, FL, 33324

Sole

Name Role
ATI RESTORATION, LLC Sole

President

Name Role Address
Moore Jeff President 4500 36th St., Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056676 QUALITY FIRST BUILDERS ACTIVE 2024-04-20 2029-12-31 No data 4500 36TH ST, ORLANDO, FL, 32811
G22000089404 ATI RESTORATION ORLANDO ACTIVE 2022-07-29 2027-12-31 No data 4500 36TH STREET, ORLANDO, FL, 32811
G14000099707 QFB PROPERTY RESTORATION EXPIRED 2014-10-01 2024-12-31 No data 4500 36TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-18 ATI RESTORATION ORLANDO, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 4500 36th St., Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2024-04-08 4500 36th St., Orlando, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2022-03-08 SYSTEM, C T CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1200 South Pine Island Road, Plantation, FL 33324 No data
LC STMNT OF RA/RO CHG 2021-08-02 No data No data

Documents

Name Date
LC Name Change 2024-04-18
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-02-22
CORLCRACHG 2021-08-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State