Search icon

ATS LAND SURVEYING, LLC - Florida Company Profile

Company Details

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.
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: 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

form 5500

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
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 2017-06-30
Name of individual signing ROBERT DURANCZYK
Valid signature Filed with authorized/valid electronic signature
ATS LAND SURVEYING LLC 401 K PROFIT SHARING PLAN TRUST 2016 275421920 2017-05-23 ATS LAND SURVEYING LLC 8
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
ATS LAND SURVEYING LLC 401 K PROFIT SHARING PLAN TRUST 2015 275421920 2016-05-30 ATS LAND SURVEYING LLC 10
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
ATS LAND SURVEYING LLC 401 K PROFIT SHARING PLAN TRUST 2014 275421920 2015-05-13 ATS LAND SURVEYING LLC 10
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

Key Officers & Management

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

Events

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 -

Documents

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