Search icon

ATM ENTERPRISES OF THE NATURE COAST, LLC - Florida Company Profile

Company Details

Entity Name: ATM ENTERPRISES OF THE NATURE COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATM ENTERPRISES OF THE NATURE COAST, 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: 14 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: L13000006367
FEI/EIN Number 46-1769864

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

Address: 5676 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
Mail Address: 5676 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALGOR DANIEL W Managing Member 5633 W NOBIS CIRCLE, HOMOSASSA, FL, 34448
MESSER JOHN Managing Member 5676 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
ALGOR DANIEL W Agent 5676 W Gulf to Lake Hwy, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 5676 W Gulf to Lake Hwy, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2019-04-03 5676 W Gulf to Lake Hwy, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 5676 W Gulf to Lake Hwy, Crystal River, FL 34429 -
LC NAME CHANGE 2014-02-18 ATM ENTERPRISES OF THE NATURE COAST, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State