Entity Name: | ATM CONVENIENCE CASH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATM CONVENIENCE CASH, 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: |
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: | 30 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000028055 |
FEI/EIN Number |
450520759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 Andrews Road, West Palm Beach, FL, 33405, US |
Mail Address: | 936 Andrews Road, West Palm Beach, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMOND JOELLA D | Managing Member | 936 Andrews Road, West Palm Beach, FL, 33405 |
Gilmond Chad M | Managing Member | 936 Andrews Road, West Palm Beach, FL, 33405 |
GILMOND JOELLA D | Agent | 936 Andrews Road, West Palm Beach, FL, 33405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000053499 | ARTIST FOR A DAY | EXPIRED | 2012-06-06 | 2017-12-31 | - | 128 BRIDGE ROAD, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 936 Andrews Road, West Palm Beach, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 936 Andrews Road, West Palm Beach, FL 33405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 936 Andrews Road, West Palm Beach, FL 33405 | - |
LC AMENDMENT | 2012-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-12-10 | GILMOND, JOELLA D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-14 |
LC Amendment | 2012-12-10 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State