Search icon

ATJ ONE, LLC - Florida Company Profile

Company Details

Entity Name: ATJ ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATJ ONE, 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: 12 May 2004 (21 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L04000036100
FEI/EIN Number 270104186

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15605 REDINGTON DR., REDINGTON BEACH, FL, 33708
Mail Address: 15605 REDINGTON DR., REDINGTON BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN PETER H Manager 15605 REDINGTON DR., REDINGTON BEACH, FL, 33708
NGUYEN HA T Managing Member 15605 REDINGTON DR., REDINGTON BEACH, FL, 33708
NGUYEN THIEN H Managing Member 15605 REDINGTON DR., REDINGTON BEACH, FL, 33708
NGUYEN Thien HMGR Agent 15605 REDINGTON DRIVE, REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 NGUYEN, Thien H, MGR -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 15605 REDINGTON DRIVE, REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2009-10-28 15605 REDINGTON DR., REDINGTON BEACH, FL 33708 -
CANCEL ADM DISS/REV 2009-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-28 15605 REDINGTON DR., REDINGTON BEACH, FL 33708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
REINSTATEMENT 2009-10-28
ANNUAL REPORT 2008-01-14
REINSTATEMENT 2007-10-24
ANNUAL REPORT 2006-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State