Search icon

ATACAMA 1806 LLC. - Florida Company Profile

Company Details

Entity Name: ATACAMA 1806 LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATACAMA 1806 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: 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: 23 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000076027
FEI/EIN Number 32-0412584

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

Address: 9536 W Highway 326, Ocala, FL, 34482, US
Mail Address: 9536 W Highway 326, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FRANCISCO E Manager 9536 W Highway 326, Ocala, FL, 34482
AYALA FEDERICO Treasurer 9536 W Highway 326, Ocala, FL, 34482
PEREZ CONSTANZA Secretary 9536 W Highway 326, Ocala, FL, 34482
PEREZ FRANCISCO I Vice President 9536 W Highway 326, Ocala, FL, 34482
PEREZ ANDRES Vice President 9536 W Highway 326, Ocala, FL, 34482
KLEIN H. RANDOLPH Agent 40 SE 11th AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 9536 W Highway 326, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2017-05-01 9536 W Highway 326, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 40 SE 11th AVENUE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2015-04-20 KLEIN, H. RANDOLPH -
LC AMENDMENT 2013-05-29 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-27
Florida Limited Liability 2013-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State