Search icon

A.T.D. ATTENTION TO DETAIL LLC

Company Details

Entity Name: A.T.D. ATTENTION TO DETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000107184
FEI/EIN Number 271234667
Address: 340 west highland dr, Lakeland, FL, 33813, US
Mail Address: PO Box 8, Highland City, FL, 33846, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WAGNER SAMUEL Agent 340 west highland dr, Lakeland, FL, 33813

Manager

Name Role Address
WAGNER SAMUEL Manager PO Box 8, Highland City, FL, 33846

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 340 west highland dr, Lakeland, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 340 west highland dr, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2018-05-09 340 west highland dr, Lakeland, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2018-05-09 WAGNER, SAMUEL No data
REINSTATEMENT 2018-05-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001011819 TERMINATED 1000000422210 POLK 2012-11-26 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-05-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-26
Florida Limited Liability 2009-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State