Search icon

ATLANTIS IP, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIS IP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIS IP, 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000014698
FEI/EIN Number 205494879

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

Address: 1930 COVE LANE, CLEARWATER, FL, 33764, US
Mail Address: 1930 COVE LANE, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREMERCORP, LLC Managing Member -
Bremer Gordon Agent 1930 Cove Lane, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1930 Cove Lane, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2014-02-07 1930 COVE LANE, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2014-02-07 Bremer, Gordon -
REINSTATEMENT 2013-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 1930 COVE LANE, CLEARWATER, FL 33764 -
LC NAME CHANGE 2007-08-22 ATLANTIS IP, LLC -
LC AMENDMENT 2006-09-29 - -
LC AMENDMENT 2006-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-07
REINSTATEMENT 2013-02-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State