Entity Name: | ATLANTIC TRUSS GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC TRUSS GROUP, L.L.C. 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: | 22 Mar 2004 (21 years ago) |
Date of dissolution: | 11 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | L04000022010 |
FEI/EIN Number |
710964119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2590 N. KINGS WAY, FORT PIERCE, FL, 34951, US |
Mail Address: | 012789 Big Bear Bluff, Boynton Beach, FL, 33473, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLESPIE & ALLISON | Agent | 33 SE 5th St, BOCA RATON, FL, 33432 |
MARTZ BENNY L | Manager | 8303 Boca Glades Blvd. E, Boca Raton, FL, 33434 |
LEWIS LARRY ATRUSTEE | Manager | 12789 Big Bear Bluff, Boynton Beach, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 2590 N. KINGS WAY, FORT PIERCE, FL 34951 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | GILLESPIE & ALLISON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-11-17 | - | - |
LC AMENDMENT | 2014-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 33 SE 5th St, Suite 100, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-13 | 2590 N. KINGS WAY, FORT PIERCE, FL 34951 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
LC Amendment | 2014-11-17 |
LC Amendment | 2014-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State