Search icon

ATLANTIS DRYWALL & FRAMING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ATLANTIS DRYWALL & FRAMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIS DRYWALL & FRAMING, 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: 25 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L09000029477
FEI/EIN Number 264527878

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

Address: 230 N. PARK AVE, SANFORD, FL, 32771, US
Mail Address: 230 N. PARK AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIS DRYWALL & FRAMING, LLC, ALABAMA 000-620-983 ALABAMA

Key Officers & Management

Name Role Address
DEYO MARILOURDES President 152 BAYWOOD AVENUE, LONGWOOD, FL, 32750
LAMPHERE LAURENCE Vice President 189 SYCAMORE DR., DEBARY, FL, 32713
COOVER STEPHEN H Agent 230 N. PARK AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 230 N. PARK AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 230 N. PARK AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-02-10 230 N. PARK AVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2014-02-10 COOVER, STEPHEN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000567046 LAPSED 2013CA-001278 POLK CTY-CIR CT 10TH JUD CIR 2014-01-15 2020-05-12 $39,861.03 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-11
Florida Limited Liability 2009-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314415605 0420600 2010-03-04 4026 LAKEWOOD SQUARE DR., SEFFNER, FL, 33584
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-19
Emphasis L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2010-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-06-11
Abatement Due Date 2010-06-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2010-06-11
Abatement Due Date 2010-06-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Mar 2025

Sources: Florida Department of State