Search icon

ATOM CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ATOM CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATOM CONSTRUCTION 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: 24 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: L05000029683
FEI/EIN Number 202209054

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

Address: 10530 SUNBURST VIEW DR., CLERMONT, FL, 34711, US
Mail Address: 10530 SUNBURST VIEW DR., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCZAK TOMASZ Manager 10530 SUNBURST VIEW DR., CLERMONT, FL, 34711
LUCZAK TOMASZ Agent 10530 SUNBURST VIEW DR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 10530 SUNBURST VIEW DR., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-12-18 10530 SUNBURST VIEW DR., CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 10530 SUNBURST VIEW DR., CLERMONT, FL 34711 -
REINSTATEMENT 2014-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2011-04-12 ATOM CONSTRUCTION LLC -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State