Search icon

ATL HOLDINGS LLC

Company Details

Entity Name: ATL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2003 (21 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L03000055361
FEI/EIN Number 010534563
Address: c/o Capital Servicing, Inc., 50 Portland Pier, Suite 400, Portland, ME, 04101, US
Mail Address: C/O CAPITAL SERVICING, INC, 50 PORTLAND PIER, SUITE 400, PORTLAND, ME, 04101
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
LABRIE SUSAN K Manager 50 PORTLAND PIER, SUITE 400, PORTLAND, ME, 04101
COLPITTS TODD W Manager 50 PORTLAND PIER, SUITE 400, PORTLAND, ME, 04101
WEST THEODORE V Manager 5217 MCKINNEY AVE STE 201, DALLAS, TX, 75205
West Jessica C Manager c/o Capital Servicing, Inc., Portland, ME, 04101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011114 THE LANDING AT APPLEYARD EXPIRED 2011-01-28 2016-12-31 No data 475 APPLEYARD DRIVE, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 c/o Capital Servicing, Inc., 50 Portland Pier, Suite 400, Portland, ME 04101 No data
CHANGE OF MAILING ADDRESS 2012-03-19 c/o Capital Servicing, Inc., 50 Portland Pier, Suite 400, Portland, ME 04101 No data
REGISTERED AGENT NAME CHANGED 2006-04-18 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
MERGER 2003-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000047569

Documents

Name Date
LC Voluntary Dissolution 2019-03-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State