Entity Name: | ATS WHOLESALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATS WHOLESALE 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: | 18 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2020 (5 years ago) |
Document Number: | L11000007101 |
FEI/EIN Number |
274047016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 LEATHERBACK LANE, ST CLOUD, FL, 34771, US |
Mail Address: | 1720 LEATHERBACK LANE, ST CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENN ALLISTER | Manager | 1720 Leatherback Ln, ST CLOUD, FL, 34771 |
LENN ALLISTER | Agent | 1720 Leatherback Ln, ST CLOUD, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021998 | BESTAPRONS.COM | EXPIRED | 2011-02-28 | 2016-12-31 | - | 7928 EAST DRIVE UNIT 1001, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 1720 Leatherback Ln, ST CLOUD, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-18 | 1720 LEATHERBACK LANE, ST CLOUD, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2016-11-18 | 1720 LEATHERBACK LANE, ST CLOUD, FL 34771 | - |
LC AMENDMENT | 2011-12-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-25 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-08-28 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-29 |
LC Amendment | 2011-12-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State