ATM METABOLICS, LLC - Florida Company Profile

Entity Name: | ATM METABOLICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATM METABOLICS, 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: | 05 Oct 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2025 (5 months ago) |
Document Number: | L09000096309 |
FEI/EIN Number |
421746963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1451 W Cypress Creek Rd Suite 300, ft lauderdale, FL, 33309, US |
Address: | 6039 Ctpress Gardens Blvd, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
City: | Winter Haven |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHRENS MILTON JOSEPH | Manager | 6039 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884 |
DIBENEDETTO TOM | Manager | 6039 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884 |
MACHAN DOMINIC | Manager | 6039 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884 |
DRUMM KEVIN J | Mgr | 6039 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884 |
SAMMONS ROBERT O | Agent | 1556 SIXTH STREET SE, WINTER HAVEN, FL, 338804509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 6039 Ctpress Gardens Blvd, No. 313, Winter Haven, FL 33884 | - |
REINSTATEMENT | 2025-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 1451 W Cypress Creek Rd Suite 300, ft lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 1451 W Cypress Creek Rd Suite 300, ft lauderdale, FL 33309 | - |
REINSTATEMENT | 2022-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-10 | SAMMONS, ROBERT O | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-17 |
REINSTATEMENT | 2022-11-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-18 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State