Search icon

ATG PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ATG PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATG PROPERTIES, 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L11000102383
FEI/EIN Number 453637381

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

Mail Address: PO Box 1612, PERRY, FL, 32348, US
Address: 1308 S JEFFERSON ST, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON THOMAS A Managing Member 411 Plantation Rd, PERRY, FL, 32348
JACKSON TERESA B Managing Member 411 Plantation Rd, PERRY,, FL, 32348
JACKSON GARRETT B Managing Member 804 Westwood Dr, PERRY, FL, 32348
JACKSON THOMAS A Agent 411 Plantation Rd, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1308 S JEFFERSON ST, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2022-02-03 1308 S JEFFERSON ST, PERRY, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 411 Plantation Rd, PERRY, FL 32348 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State