Search icon

ATL DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: ATL DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATL DEVELOPMENT 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000020689
FEI/EIN Number 800685785

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

Address: 1402 Hanson dr, Franklin, TN, 37067, US
Mail Address: 1402 HANSON DRIVE, FRANKLIN, TN, 37067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTON SAZONTOV Manager 1402 HANSON DRIVE, FRANKLIN, TN, 37067
ANTON SAZONTOV Agent 1402 Hanson dr, Franklin, FL, 37067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1402 Hanson dr, Franklin, FL 37067 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 1402 Hanson dr, Franklin, TN 37067 -
CHANGE OF MAILING ADDRESS 2020-08-10 1402 Hanson dr, Franklin, TN 37067 -
LC AMENDMENT 2020-08-10 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 ANTON, SAZONTOV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-02-16
LC Amendment 2020-08-10
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13
LC Amendment 2016-05-23
ANNUAL REPORT 2016-02-10
LC Amendment 2015-10-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State