Entity Name: | ATELIER & PROJECTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATELIER & PROJECTS, 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. |
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 Sep 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L04000069871 |
FEI/EIN Number |
201690936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20400 W. COUNTRY CLUB DR., APT 519, AVENTURA, FL, 33180, UN |
Mail Address: | 20400 W. COUNTRY CLUB DR., APT 519, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA SERGIO ARTURO | Manager | 20400 W. COUNTRY CLUB DR. APT 519, AVENTURA, FL, 33180 |
ORTEGA SERGIO ASr. | Agent | 20400 W. COUNTRY CLUB DR., AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-11 | ORTEGA, SERGIO A, Sr. | - |
LC AMENDMENT | 2011-11-15 | - | - |
REINSTATEMENT | 2011-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-28 | 20400 W. COUNTRY CLUB DR., APT 519, AVENTURA, FL 33180 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-10-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-07 | 20400 W. COUNTRY CLUB DR., APT 519, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2008-05-07 | 20400 W. COUNTRY CLUB DR., APT 519, AVENTURA, FL 33180 UN | - |
AMENDMENT | 2005-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-19 |
LC Amendment | 2011-11-15 |
REINSTATEMENT | 2011-06-28 |
LC Amendment | 2009-10-14 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State