Search icon

ATM METABOLICS, LLC - Florida Company Profile

Company Details

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.
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: 05 Oct 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2025 (2 months ago)
Document Number: L09000096309
FEI/EIN Number 421746963

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

Address: 1451 W Cypress Creek Rd Suite 300, ft lauderdale, FL, 33309, US
Mail Address: 1451 W Cypress Creek Rd Suite 300, ft lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 6039 Ctpress Gardens Blvd, No. 313, Winter Haven, FL 33884 -
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 - -
CONVERSION 2009-10-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A07000001281. CONVERSION NUMBER 100000099701

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State