Entity Name: | ATLINE ELECTRIC SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLINE ELECTRIC SERVICES 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: | 04 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2013 (12 years ago) |
Document Number: | L11000089858 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 North Church Ave., Mulberry, FL, 33860, US |
Mail Address: | PO Box 24876, Lakeland, FL, 33802, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPERS LOIS E | President | 207 North Church Ave., Mulberry, FL, 33860 |
Stancel Antonio OJr. | Manager | 1307 Regan Avenue, Lakeland, FL, 33805 |
Campbell Julius RJr. | Manager | PO Box 24876, Lakeland, FL, 33802 |
Keanu Capers E | Chief Financial Officer | 277 Palmetto Street, Tallahassee, FL, 32307 |
Zinnerman Eric LJr. | Manager | 214 Normandy Street, Lakeland, FL, 33805 |
CAPERS LOIS E | Agent | 1244 Melville Ave, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | PO.Box24876, LAKELAND, FL 33802 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-10 | 207 North Church Ave., Mulberry, FL 33860 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-10 | 1244 Melville Ave, LAKELAND, FL 33805 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 207 North Church Ave., Mulberry, FL 33860 | - |
REINSTATEMENT | 2013-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-08-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State