Search icon

ATLANTIKOS FINANCIAL LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIKOS FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIKOS FINANCIAL 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: 19 Oct 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: L09000100762
FEI/EIN Number 271138353

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

Address: 4725 W. SAND LAKE RD, SUITE 200, ORLANDO, FL, 32819, US
Mail Address: 4725 W. SAND LAKE RD, SUITE 200, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ATLANTIKOS GROUP LLC Manager
JIMENEZ-DIAZ LAW GROUP CORP. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117892 APA FINANCIAL EXPIRED 2016-10-31 2021-12-31 - 2411 WEST SAND LAKE ROAD, SUITE C, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-08-12 ATLANTIKOS FINANCIAL LLC -
REGISTERED AGENT NAME CHANGED 2024-04-09 JIMENEZ DIAZ LAW GROUP CORP -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4725 W SAND LAKE RD, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 4725 W. SAND LAKE RD, SUITE 200, ORLANDO, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2018-08-06 ATLANTIKOS FINANCIAL GROUP LLC -
CHANGE OF MAILING ADDRESS 2018-08-06 4725 W. SAND LAKE RD, SUITE 200, ORLANDO, FL 32819 -
LC AMENDMENT 2012-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550721 ACTIVE 1000001006669 ORANGE 2024-08-12 2034-08-28 $ 5,653.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000085951 ACTIVE 1000000943487 ORANGE 2023-02-13 2033-03-01 $ 1,171.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Name Change 2024-08-12
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-08-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State