Search icon

ATLAST PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ATLAST PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAST PARTNERS, 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000067387
FEI/EIN Number 201612744

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

Address: 159 HAMPTON POINT DRIVE, SUITE 1, ST. AUGUSTINE, FL, 32092
Mail Address: 450 GREEN BAY ROAD, SUITE 409, WINNETKA, IL, 60093
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELARME CHRISTOPHER D Managing Member 450 GREEN BAY ROAD, SUITE 409, WINNETKA, IL, 60093
SKALLA JOHN M Managing Member 560 GREEN BAY ROAD, SUITE 409, WINNETKA, IL, 60093
COMPANARO RICHARD W Member 822 NORTH HIGHWAY A1A, BLDG. C, STE. 207, PONTE VEDRA BEACH, FL, 32082
DELARME CHRISTOPHER D Agent 159 HAMPTON POINT DRIVE, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-07 159 HAMPTON POINT DRIVE, SUITE 1, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2006-08-07 159 HAMPTON POINT DRIVE, SUITE 1, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-07 159 HAMPTON POINT DRIVE, SUITE 1, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2005-03-01 DELARME, CHRISTOPHER D -

Documents

Name Date
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-03-01
Florida Limited Liabilites 2004-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State