Search icon

ATAG, LLC

Company Details

Entity Name: ATAG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Apr 2014 (11 years ago)
Document Number: L11000073425
FEI/EIN Number 452606137
Address: 150 S. PINE ISLAND RD., PLANTATION, FL, 33324, US
Mail Address: 150 S. PINE ISLAND RD., PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATAG, LLC 2023 452606137 2024-11-20 ATAG, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 9547032020
Plan sponsor’s address 150 S. PINE ISLAND SUITE 417, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2024-11-20
Name of individual signing SUSAN FRIEDERWITZER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-20
Name of individual signing SUSAN FRIEDERWITZER
Valid signature Filed with authorized/valid electronic signature
ATAG, LLC 2020 452606137 2021-07-01 ATAG, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 9547032020
Plan sponsor’s address 150 S. PINE ISLAND SUITE 417, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing SARA FRIED
Valid signature Filed with authorized/valid electronic signature
ATAG, LLC 2019 452606137 2020-06-16 ATAG, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 9547032020
Plan sponsor’s address 150 S. PINE ISLAND SUITE 430, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing SARA FRIED
Valid signature Filed with authorized/valid electronic signature
ATAG, LLC 2018 452606137 2019-06-05 ATAG, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 9547032020
Plan sponsor’s address 150 S. PINE ISLAND SUITE 430, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing SARA FRIED
Valid signature Filed with authorized/valid electronic signature
ATAG, LLC 2017 452606137 2019-01-10 ATAG, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 9547032020
Plan sponsor’s address 150 S. PINE ISLAND SUITE 430, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2019-01-10
Name of individual signing SARA FRIED
Valid signature Filed with authorized/valid electronic signature
ATAG, LLC 2017 452606137 2019-01-06 ATAG, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Sponsor’s telephone number 9546678570
Plan sponsor’s address 150 S. PINE ISLAND SUITE 430, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2019-01-06
Name of individual signing ALBERT FRIEDMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FRIEDMAN ALBERT Agent 150 S. PINE ISLAND RD., PLANTATION, FL, 33324

Managing Member

Name Role Address
KONRAD HOLDINGS CORP. Managing Member 150 S. PINE ISLAND RD., PLANTATION, FL, 33324
FRIEDMAN FINANCIAL LLC Managing Member No data

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 150 S. PINE ISLAND RD., SUITE 417, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 150 S. PINE ISLAND RD., SUITE 417, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-09-24 150 S. PINE ISLAND RD., SUITE 417, PLANTATION, FL 33324 No data
LC NAME CHANGE 2014-04-09 ATAG, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State