Search icon

ATLANTA TOMATO, L.L.C.

Company Details

Entity Name: ATLANTA TOMATO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000086465
FEI/EIN Number 020734043
Address: 1767 Lakewood Ranch BLVD, #327, BRADENTON, FL, 34211, US
Mail Address: 16 FOREST PARKWAY, C-5, FOREST PARK, GA, 30297
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS TIMMY S Agent 11215 OLD TAMPA ROAD, PARRISH, FL, 34219

Managing Member

Name Role Address
ADAMS TIMMY S Managing Member 1767 Lakewood Ranch BLVD, BRADENTON, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097839 PEACH FOOD SERVICE LLC EXPIRED 2014-09-25 2019-12-31 No data 16 FOREST PARKWAY C5, FOREST PARK, GA, 30297
G14000039151 ALL AMERICAN HONEY COMPANY LLC EXPIRED 2014-04-20 2019-12-31 No data 16 FOREST PARK C5, FOREST PARK, GA, 30297

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 ADAMS, TIMMY S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 1767 Lakewood Ranch BLVD, #327, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2012-03-01 1767 Lakewood Ranch BLVD, #327, BRADENTON, FL 34211 No data

Documents

Name Date
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30
CORLCMMRES 2012-05-07
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State