Search icon

ATA PROCESS LLC - Florida Company Profile

Company Details

Entity Name: ATA PROCESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATA PROCESS 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: 11 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000030197
FEI/EIN Number 450945896

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

Address: 1207 NORTH FRANKLIN STREET, STE. 104, TAMPA, FL, 33602
Mail Address: 1207 NORTH FRANKLIN STREET, STE. 104, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER BRIAN Managing Member 1207 N. FRANKLIN STREET, STE. 104, TAMPA, FL, 33602
TURNER BRIAN A Agent 1207 NORTH FRANKLIN STREET, STE. 104, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2013-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 1207 NORTH FRANKLIN STREET, STE. 104, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-03-08 1207 NORTH FRANKLIN STREET, STE. 104, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2013-03-08 TURNER, BRIAN A -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 1207 NORTH FRANKLIN STREET, STE. 104, TAMPA, FL 33602 -
LC AMENDMENT AND NAME CHANGE 2012-11-01 ATA PROCESS LLC -
LC AMENDMENT AND NAME CHANGE 2011-09-23 ABRAHAM, TURNER & ASSOCIATES, CPS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000453084 ACTIVE 2023 SC 758 LEON COUNTY COURT 2023-09-15 2028-09-27 $1,489.87 VAUSE'S PROCESS SERVICE, LLC, 907 DELORES DRIVE, TALLAHASSEE, FL 32301

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
LC Amendment 2013-03-08
ANNUAL REPORT 2013-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State