Search icon

ATLANTIC WEST MOLDING & MILLWORK, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC WEST MOLDING & MILLWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC WEST MOLDING & MILLWORK, 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: 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: 03 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L08000065010
FEI/EIN Number 262918474

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

Address: 4530 ARNOLD AVENUE, NAPLES, FL, 34104, US
Mail Address: 4530 ARNOLD AVENUE, SUITE 2, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERRY KEVIN D Manager 4530 ARNOLD AVENUE, NAPLES, FL, 34104
SPERRY KEVIN D Agent 4530 ARNOLD AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 SPERRY, KEVIN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4530 ARNOLD AVENUE, SUITE #2, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 4530 ARNOLD AVENUE, SUITE #2, NAPLES, FL 34104 -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-03-16 4530 ARNOLD AVENUE, SUITE #2, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000287831 ACTIVE 1000000924600 COLLIER 2022-06-08 2032-06-15 $ 492.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000378600 TERMINATED 1000000867092 COLLIER 2020-11-10 2030-11-25 $ 1,199.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000234375 LAPSED 18-CC-2155 COLLIER COUNTY CIRCUIT COURT 2019-03-29 2024-04-01 $2082.50 BANSKI INC., 279 HENLEY DRIVE, NAPLES, FL 34104
J19000032910 LAPSED 18-CC-2155 COUNTY COURT OF COLLIER COUNTY 2019-01-02 2024-01-14 $6750.79 BANSKI, INC., 279 HENLEY DRIVE, NAPLES, FL 34104

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State