Entity Name: | ATP LAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATP LAND 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2013 (12 years ago) |
Document Number: | L07000113534 |
FEI/EIN Number |
270626283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12169 SW Egret Circle, LAKE SUZY, FL, 34269, US |
Mail Address: | 2149 N Academy Blvd, COLORADO SPRINGS, CO, 80909, US |
ZIP code: | 34269 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPARD DALLAS A | Managing Member | 2149 N ACADEMY BLVD, COLORADO SPRINGS, CO, 80909 |
SHEPARD SHELLY L | Managing Member | PO BOX 38896, COLORADO SPRINGS, FL, 80937 |
SHEPARD DAVID W | Agent | 12135 SW EGRET CIRCLE, LAKE SUZY, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-11-16 | 12169 SW Egret Circle, LAKE SUZY, FL 34269 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-20 | 12169 SW Egret Circle, LAKE SUZY, FL 34269 | - |
REINSTATEMENT | 2013-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-07-29 | - | - |
PENDING REINSTATEMENT | 2011-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State