Search icon

ATLANTIC UTILITY SERVICE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ANACKER DONALD G Managing Member 5224 Chiswick Circle, ORLANDO, FL, 32812
ANACKER DONALD Agent 5224 Chiswick Circle, ORLANDO, FL, 32812

Events

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 - -

Documents

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