Search icon

ATS UNIVERSAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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