Search icon

ATI RESTORATION ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: ATI RESTORATION ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATI RESTORATION ORLANDO, 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 Jun 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L03000023730
FEI/EIN Number 20-0059049

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

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

Key Officers & Management

Name Role Address
ATI RESTORATION, LLC Sole -
Moore Jeff President 4500 36th St., Orlando, FL, 32811
SYSTEM C T C Agent 1200 South Pine Island Road, Plantation, FL, 33324

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 - 4500 36TH ST, ORLANDO, FL, 32811
G22000089404 ATI RESTORATION ORLANDO ACTIVE 2022-07-29 2027-12-31 - 4500 36TH STREET, ORLANDO, FL, 32811
G14000099707 QFB PROPERTY RESTORATION EXPIRED 2014-10-01 2024-12-31 - 4500 36TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-18 ATI RESTORATION ORLANDO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 4500 36th St., Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2024-04-08 4500 36th St., Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2022-03-08 SYSTEM, C T CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2021-08-02 - -

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 Apr 2025

Sources: Florida Department of State