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. |
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 |
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 |
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 |
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 | - | - |
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 |
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