Search icon

ATLAS SOLUTIONS GROUP LLC - Florida Company Profile

Company Details

Entity Name: ATLAS SOLUTIONS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS SOLUTIONS GROUP 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: 06 Oct 2010 (15 years ago)
Document Number: L10000104908
FEI/EIN Number 32-0340241

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

Address: 224 NW ORIOLE WAY, GREENVILLE, FL, 32331
Mail Address: 224 NW ORIOLE WAY, GREENVILLE, FL, 32331
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNEY FRANCIS Managing Member 224 NW ORIOLE WAY, GREENVILLE, FL, 32331
KINNEY FRANCIS Agent 224 NW ORIOLE WAY, GREENVILLE, FL, 32331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102455 KINNEY TREE WORKS ACTIVE 2016-09-19 2026-12-31 - 224 NW ORIOLE WAY, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-26 ATLAS TREE WORKS LLC -
REGISTERED AGENT NAME CHANGED 2013-08-29 KINNEY, FRANCIS -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 224 NW ORIOLE WAY, GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 2011-04-12 224 NW ORIOLE WAY, GREENVILLE, FL 32331 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 224 NW ORIOLE WAY, GREENVILLE, FL 32331 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State