Search icon

ATLANTIS MINI STORAGE, LLC - Florida Company Profile

Company Details

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

ATLANTIS MINI STORAGE, 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: 13 Apr 2007 (18 years ago)
Date of dissolution: 19 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: L07000039784
FEI/EIN Number 208835995

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

Mail Address: 1 FLORIDA PARK DRIVE SOUTH, ATRIUM SUITE, PALM COAST, FL, 32137, US
Address: 2303 N STATE STREET, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGLE DENIS Manager 19324 Cedar Glen Drive, Boca Raton, FL, 33434
SIEGEL DAVID Manager 4 Old Orchard Lane, East Hampton, NY, 11937
RUTKOWITZ LEONARD Manager 11 Riverside Drive, NEW YORK, NY, 10023
KATZ B. PAUL Agent 1 FLORIDA PARK DRIVE SOUTH, ATRIUM SUITE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08200900249 ATLANTISSELFSTORAGE.COM EXPIRED 2008-07-18 2013-12-31 - 2303 NORTH STATE STREET, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 2303 N STATE STREET, BUNNELL, FL 32110 -

Documents

Name Date
LC Voluntary Dissolution 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State