Search icon

ATS WHOLESALE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
LENN ALLISTER Manager 1720 Leatherback Ln, ST CLOUD, FL, 34771
LENN ALLISTER Agent 1720 Leatherback Ln, ST CLOUD, FL, 34771

Fictitious Names

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

Events

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 - -

Documents

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