Search icon

THE ATLAANTIS LLC - Florida Company Profile

Company Details

Entity Name: THE ATLAANTIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ATLAANTIS 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: 04 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000126150
FEI/EIN Number 453817234

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

Address: 3608 E BAY DR, HOLMES BEACH, FL, 34217, US
Mail Address: 3608 E BAY DR, HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMATCHI RAMKUMAR Managing Member 4973 S DILLON ST, AURORA, CO, 80015
KAMATCHI RAMKUMAR Agent 3608 E BAY DR, HOLMES BEACH, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051069 THE ISLAND SPICE EXPIRED 2016-05-22 2021-12-31 - 3608 EAST BAY DRIVE, HOLMES BEACH, FL, 34217
G11000121615 ISLAND SPICE EXPIRED 2011-12-14 2016-12-31 - 1701 GULF DR. N, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 3608 E BAY DR, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 3608 E BAY DR, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2016-05-24 3608 E BAY DR, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2012-05-24 KAMATCHI, RAMKUMAR -
LC AMENDMENT 2011-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000099469 TERMINATED 1000000878998 MANATEE 2021-03-01 2041-03-03 $ 7,840.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State