Search icon

ATLAS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: ATLAS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS CONSULTING 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: 12 Apr 2013 (12 years ago)
Document Number: L13000054013
FEI/EIN Number NOT APPLICABLE

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

Address: 10612 TAVISTOCK DR, TAMPA, FL, 33626, US
Mail Address: 10612 TAVISTOCK DR, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD NATHAN J Manager 10612 TAVISTOCK DR, TAMPA, FL, 33626
NATHAN SHEPPARD Agent 10612 TAVISTOCK DR, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041162 THE POLICYHOLDER ADVOCACY GROUP ACTIVE 2020-04-14 2025-12-31 - 10612 TAVISTOCK, TAMPA, FL, 33626
G16000019324 THE POLICYHOLDER ADVOCACY GROUP EXPIRED 2016-02-23 2021-12-31 - 9654 GRETNA GREEN DRIVE,SUITE 184, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 10612 TAVISTOCK DR, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-01-23 10612 TAVISTOCK DR, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 10612 TAVISTOCK DR, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2015-01-08 NATHAN, SHEPPARD -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State