Search icon

ATLANTIC UTILITY SERVICE, LLC

Company Details

Entity Name: ATLANTIC UTILITY SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

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

Managing Member

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 5224 Chiswick Circle, ORLANDO, FL 32812 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 5224 Chiswick Circle, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2016-04-13 5224 Chiswick Circle, ORLANDO, FL 32812 No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-05 ANACKER, DONALD No data
AMENDMENT 2005-01-27 No data No data

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 Feb 2025

Sources: Florida Department of State