Search icon

ATLANTIC NATIONAL TRUST LLC

Headquarter

Company Details

Entity Name: ATLANTIC NATIONAL TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2003 (21 years ago)
Date of dissolution: 02 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: L03000055369
FEI/EIN Number 010504575
Address: c/o Capital Servicing, Inc., 50 Portland Pier, Suite 400, Portland, ME, 04101, US
Mail Address: 50 PORTLAND PIER, SUITE 400, PORTLAND, ME, 04101
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIC NATIONAL TRUST LLC, CONNECTICUT 0777007 CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
West Theodore V Manager PO Box 769, Whitesboro, TX, 76273

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-02 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ATLANTIC NATIONAL TRUST LLC, A NON-. CONVERSION NUMBER 100000215301
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 900000047539

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
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

Date of last update: 03 Feb 2025

Sources: Florida Department of State