Entity Name: | ATS UNIVERSAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATS UNIVERSAL, LLC 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: | 23 Apr 2004 (21 years ago) |
Date of dissolution: | 09 Nov 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 09 Nov 2010 (14 years ago) |
Document Number: | L04000031301 |
FEI/EIN Number |
550863980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 SOUTHPOINT PARKWAY, SUITE 3, JACKSONVILLE, FL, 32216 |
Mail Address: | 5001 LBJ FREEWAY, SUITE 850, DALLAS, TX, 75244 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAISER JOHN B | Director | 5001 LBJ FWY - SUITE 850, DALLAS, TX, 75244 |
RAYMOND JOE | President | 1964 HOWELL BRANCH ROAD, SUITE 205, WINTER PARK, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08060900312 | CRDENTIA | EXPIRED | 2008-02-29 | 2013-12-31 | - | 6820 SOUTHPOINT PARKWAY, SUITE 3, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-14 | 6820 SOUTHPOINT PARKWAY, SUITE 3, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2008-07-14 | 6820 SOUTHPOINT PARKWAY, SUITE 3, JACKSONVILLE, FL 32216 | - |
LC AMENDED AND RESTATED ARTICLES | 2008-02-20 | - | - |
LC AMENDMENT | 2007-10-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000964503 | TERMINATED | 1000000505168 | DUVAL | 2013-05-10 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000870033 | TERMINATED | 1000000331778 | DUVAL | 2012-11-21 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-08-09 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-07-14 |
LC Amended and Restated Art | 2008-02-20 |
Reg. Agent Change | 2008-01-03 |
LC Amendment | 2007-10-10 |
ANNUAL REPORT | 2007-06-07 |
Reg. Agent Change | 2006-08-16 |
ANNUAL REPORT | 2006-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State