Search icon

ATLAS INSURANCE MARKETING, LLC

Company Details

Entity Name: ATLAS INSURANCE MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000040092
FEI/EIN Number 450525807
Address: 6600 US Highway 19 N, New Port Richey, FL, 34652, US
Mail Address: 6600 US Highway 19 N, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
THOMASON LARRY D Agent 6600 US Highway 19 N, New Port Richey, FL, 34652

Chief Executive Officer

Name Role Address
THOMASON LARRY D Chief Executive Officer 6600 US Highway 19 N, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136900051 ATLAS INSURANCE ACADEMY EXPIRED 2008-05-13 2013-12-31 No data 905 E. MLK DRIVE, SUITE 400, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 6600 US Highway 19 N, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2015-03-27 6600 US Highway 19 N, New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 6600 US Highway 19 N, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2010-03-04 THOMASON, LARRY D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001468173 TERMINATED 1000000531041 PINELLAS 2013-09-16 2023-10-03 $ 1,968.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State