Search icon

ATLANTIC TRUSS GROUP, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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