Search icon

ATRIAL SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: ATRIAL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATRIAL SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L05000024330
FEI/EIN Number 26-1420439

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7150 Tippin Ave, PENSACOLA, FL, 32524, US
Mail Address: 7150 Tippin Ave, PENSACOLA, FL, 32524, US
ZIP code: 32524
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERMA SHALINI Manager 7150 Tippin ave, PENSACOLA, FL, 32524
VERMA SUMIT Manager 7150 Tippin ave, PENSACOLA, FL, 32524
VERMA SHALINI MGR Agent 7150 TIPPEN AVE, PENSACOLA, FL, 32524

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 VERMA, SHALINI, MGR -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 7150 TIPPEN AVE, PO BOX 11727, PENSACOLA, FL 32524 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 7150 Tippin Ave, P.O. Box 11727, PENSACOLA, FL 32524 -
CHANGE OF MAILING ADDRESS 2015-04-15 7150 Tippin Ave, P.O. Box 11727, PENSACOLA, FL 32524 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-05-15
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State