Entity Name: | 2 A T ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2 A T ENTERPRISES, 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: | 03 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2022 (3 years ago) |
Document Number: | L12000061874 |
FEI/EIN Number |
45-5296897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 692 SW. Quarter Lane, Fort White, FL, 32038, US |
Mail Address: | 692 SW. Quarter Lane., Fort White, FL, 32038, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIORDANO CRAIG | Managing Member | 692 Southwest Quarter Ln., Fort White, FL, 32038 |
GIORDANO CRAIG | Agent | 692 Southwest Quarter Ln., Fort white, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 692 SW. Quarter Lane, Fort White, FL 32038 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 692 SW. Quarter Lane, Fort White, FL 32038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 692 Southwest Quarter Ln., Fort white, FL 32038 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-09 | GIORDANO, CRAIG | - |
REINSTATEMENT | 2022-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CONVERSION | 2012-05-03 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000023980. CONVERSION NUMBER 700000122417 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-08-09 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State