Entity Name: | ATM-167, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATM-167, 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. |
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: | 28 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000131752 |
FEI/EIN Number |
274388041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1198 MAYPORT ROAD, SUITE 1, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | ONE HOUR A/C, 3000 S RIDGEWOOD AVE, SOUTH DAYTONA BEACH, FL, 32119, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ABOUT TIME MANAGEMENT, LLC | Managing Member |
ABOUT TIME MANAGEMENT, LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000132813 | ONE HOUR AIR CONDITIONING & HEATING | EXPIRED | 2019-12-16 | 2024-12-31 | - | 3000 SOUTH RIDGEWOOD AVE, SUITE B, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 1198 MAYPORT ROAD, SUITE 1, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | ONE HOUR A/C, 3000 S RIDGEWOOD AVE, UNIT B, SOUTH DAYTONA BEACH, FL 32119 | - |
LC AMENDMENT AND NAME CHANGE | 2014-02-03 | ATM-167, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 1198 MAYPORT ROAD, SUITE 1, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-07 | ABOUT TIME MANAGEMENT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-21 |
LC Amendment and Name Change | 2014-02-03 |
ANNUAL REPORT | 2013-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1637578500 | 2021-02-19 | 0491 | PPP | 1198 Mayport Rd Ste 1, Atlantic Beach, FL, 32233-3404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State