Search icon

ATOMIX ADVERTISING LLC

Company Details

Entity Name: ATOMIX ADVERTISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: L10000109492
FEI/EIN Number 273745199
Address: 4598 Ashton Rd, Sarasota, FL, 34233, US
Mail Address: PO box 625, OSPREY, FL, 34229, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTERO ERIKA Agent 4598 Ashton Rd, Sarasota, FL, 34233

Managing Member

Name Role Address
COY JASON Managing Member 4598 Ashton Rd, Sarasota, FL, 34233
QUINTERO ERIKA Managing Member 4598 Ashton Rd, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084137 DIVE HUNT FISH GEAR ACTIVE 2022-07-15 2027-12-31 No data 4598 ASHTON RD, SARASOTA, FL, 34233
G17000078343 DIRTY HOOKER FISHING GEAR EXPIRED 2017-07-21 2022-12-31 No data PO BOX 625, OSPREY, FL, 34229
G11000026423 DIRTY HOOKER FISHING GEAR EXPIRED 2011-03-14 2016-12-31 No data 147 N TAMIAMI TRAIL, OSPREY, FL, 34229
G11000022193 CONTRACTOR CONNEXTION EXPIRED 2011-03-01 2016-12-31 No data 147 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 4598 Ashton Rd, Sarasota, FL 34233 No data
CHANGE OF MAILING ADDRESS 2016-04-08 4598 Ashton Rd, Sarasota, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 4598 Ashton Rd, Sarasota, FL 34233 No data
REINSTATEMENT 2011-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001835611 TERMINATED 1000000564472 SARASOTA 2013-12-12 2033-12-26 $ 12,184.66 STATE OF FLORIDA0062682

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State