Entity Name: | ATS LAND SURVEYING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATS LAND SURVEYING, 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: | 09 Mar 2011 (14 years ago) |
Date of dissolution: | 04 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2020 (4 years ago) |
Document Number: | L11000028931 |
FEI/EIN Number |
275421920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1362 North US Highway 1, Suite 304, Ormond Beach, FL, 32174, US |
Mail Address: | 9926 East Valley Hills Dr, Traverse City, MI, 49684, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATS LAND SURVEYING LLC 401 K PROFIT SHARING PLAN TRUST | 2016 | 275421920 | 2017-06-30 | ATS LAND SURVEYING LLC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-30 |
Name of individual signing | ROBERT DURANCZYK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3862648490 |
Plan sponsor’s address | 1362 US HIGHWAY 1 NORTH, ORMOND BEACH, FL, 32174 |
Signature of
Role | Plan administrator |
Date | 2017-05-23 |
Name of individual signing | ROBERT DURANCZYK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3862648490 |
Plan sponsor’s address | 1362 US HIGHWAY 1 NORTH, SUITE 304, ORMOND BEACH, FL, 32174 |
Signature of
Role | Plan administrator |
Date | 2016-05-30 |
Name of individual signing | ROBERT DURANCZYK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3862648490 |
Plan sponsor’s address | 1362 US HIGHWAY 1 NORTH, ORMOND BEACH, FL, 32174 |
Signature of
Role | Plan administrator |
Date | 2015-05-13 |
Name of individual signing | ROBERT DURANCZYK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DURANCZYK ROBERT | President | 9926 East Valley Hills Drive, Traverse City, MI, 49684 |
DURANCZYK ROBERT | Manager | 9926 East Valley Hills Drive, Traverse City, MI, 49684 |
Duranczyk Kelli | Treasurer | 9926 East Valley Hills Drive, Traverse City, MI, 49684 |
Livingston Jay WEsq. | Agent | Livingston & Sword, PA, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 1362 North US Highway 1, Suite 304, Ormond Beach, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | Livingston & Sword, PA, 393 Palm Coast Parkway SW, Suite 1, Palm Coast, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-31 | Livingston, Jay W, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-23 | 1362 North US Highway 1, Suite 304, Ormond Beach, FL 32174 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-04 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-02-23 |
AMENDED ANNUAL REPORT | 2013-06-22 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State