Search icon

ATHAS NOTARY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ATHAS NOTARY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATHAS NOTARY SERVICES, 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: 01 Feb 2007 (18 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L07000012521
FEI/EIN Number 205475508

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

Address: 701 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 10254 SW 56TH STREET, COOPER CITY, FL, 33328, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATHAS DEBRA D Manager 10254 SW 56TH STREET, COOPER CITY, FL, 33328
Athas William L Manager 10254 SW 56TH STREET, COOPER CITY, FL, 33328
ATHAS DEBRA D Agent 10254 SW 56TH STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 701 BRICKELL AVENUE, STE 1550, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2021-09-20 ATHAS NOTARY SERVICES, LLC -
CONVERSION 2007-02-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000062665

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2022-03-02
LC Amendment and Name Change 2021-09-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State