Search icon

L'A ATELIER, LLC - Florida Company Profile

Company Details

Entity Name: L'A ATELIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L'A ATELIER, 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: 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: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L12000007848
FEI/EIN Number 80-0797308

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

Address: 2977 MCFARLANE ROAD, SUTIE 100B, COCONUT GROVE, FL, 33133
Mail Address: 2977 MCFARLANE ROAD, SUTIE 100B, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSLER CAMILLE THIRY Managing Member 2977 MCFARLANE ROAD, SUTIE 100B, COCONUT GROVE, FL, 33133
VIVIAN DELAS CUCVAS-DIAZ, P.A. Agent ONE BISCAYNE TOWER, MIAMI, FL, 33131
MICHELLE TIERY CORPORATION Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125060 CAMILLE THIRY RUSSLER EXPIRED 2016-11-18 2021-12-31 - 2977 MCFARLANE RD, SUITE 100-B, MIAMI, FL, 33133
G14000111316 MIAMI ATELIER EXPIRED 2014-11-04 2024-12-31 - 2977 MCFARLANE ROAD, STE 100-B, MIAMI, FL, 33133
G13000079518 THE ATELIER EXPIRED 2013-08-09 2018-12-31 - 2977 MCFARLANE ROAD, SUITE 100-B, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-18 - -
REGISTERED AGENT NAME CHANGED 2022-03-18 VIVIAN DELAS CUCVAS-DIAZ, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State