Entity Name: | ATRIA CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATRIA CONSULTANTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Apr 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Oct 2020 (5 years ago) |
Document Number: | L11000040853 |
FEI/EIN Number |
383844602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTER RIBEIRO COSTAJULIA | Managing Member | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
ABRAHAO COSTA GUSTAVO | Managing Member | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
CONTER COSTA VALENTINA | Managing Member | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
CONTER COSTA MARINA | Managing Member | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441 |
TAX HOUSE CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | TAX HOUSE CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 1100 S FEDERAL HWY, SUITE 200, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1100 S FEDERAL HWY, SUITE 434, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 1100 S FEDERAL HWY, SUITE 434, DEERFIELD BEACH, FL 33441 | - |
LC AMENDMENT AND NAME CHANGE | 2020-10-12 | ATRIA CONSULTANTS, LLC | - |
LC AMENDMENT | 2018-06-29 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2021-02-17 |
LC Amendment and Name Change | 2020-10-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-04 |
LC Amendment | 2018-06-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State