Search icon

JOHN M. ATKINSON, LLC - Florida Company Profile

Company Details

Entity Name: JOHN M. ATKINSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN M. ATKINSON, 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: 24 Jun 2004 (21 years ago)
Date of dissolution: 01 Jul 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L04000047546
FEI/EIN Number 342036139

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

Address: 3129 W. OAKLYN AVENUE, TAMPA, FL, 33609, US
Mail Address: 3129 W. OAKLYN AVENUE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON JOHN M Manager 3129 W. OAKLYN AVENUE, TAMPA, FL, 33609
Atkinson Monica R Manager 3129 W. Oaklyn Ave, TAMPA, FL, 33609
NEUMAN ROD B Agent 3321 HENDERSON BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036271 TAMPA BAY AWNINGS EXPIRED 2012-04-16 2017-12-31 - 405 S DALE MABRY HWY, TAMPA, FL, 33609
G10000073440 ARCHADECK OF TAMPA BAY EXPIRED 2010-08-10 2015-12-31 - 405 S. DALE MABRY, TAMPA, FL, 33609
G10000073442 STORM-A-REST EXPIRED 2010-08-10 2015-12-31 - 405 S DALE MABRY HWY, TAMPA, FL, 33609
G10000073441 TAMPA BAY BUILDING & SUPPLY EXPIRED 2010-08-10 2015-12-31 - 405 S. DALE MABRY HWY., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-07-01 - -
LC STMNT OF RA/RO CHG 2019-06-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-25 NEUMAN, ROD B -
REGISTERED AGENT ADDRESS CHANGED 2019-06-25 3321 HENDERSON BLVD., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-05-01 3129 W. OAKLYN AVENUE, TAMPA, FL 33609 -

Documents

Name Date
LC Voluntary Dissolution 2019-07-01
CORLCRACHG 2019-06-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State