Entity Name: | ATLANTIC UTILITY SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC UTILITY SERVICE, 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. |
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: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L05000008299 |
FEI/EIN Number |
202229502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5224 Chiswick Circle, ORLANDO, FL, 32812, US |
Mail Address: | 5224 Chiswick Circle, ORLANDO, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANACKER DONALD G | Managing Member | 5224 Chiswick Circle, ORLANDO, FL, 32812 |
ANACKER DONALD | Agent | 5224 Chiswick Circle, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 5224 Chiswick Circle, ORLANDO, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 5224 Chiswick Circle, ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2016-04-13 | 5224 Chiswick Circle, ORLANDO, FL 32812 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-05 | ANACKER, DONALD | - |
AMENDMENT | 2005-01-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State