Search icon

ATLAS PURCHASING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ATLAS PURCHASING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS PURCHASING COMPANY, 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: 10 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000045994
FEI/EIN Number 202825264

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

Address: 3009 HWY 77 STE M, PANAMA CITY, FL, 32405, US
Mail Address: 3009 HWY 77 STE M, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY MARK S Managing Member 3009 HWY 77 STE M, PANAMA CITY, FL, 32405
BARBER JOSHUA D Managing Member 3333 DOUGLAS RD, PANAMA CITY, FL, 32405
MCKINNEY MARK Agent 3009 HWY 77 STE M, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2008-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 3009 HWY 77 STE M, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2008-04-01 3009 HWY 77 STE M, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 3009 HWY 77 STE M, PANAMA CITY, FL 32405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State