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. |
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 |
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 |
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 |
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 | - |
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