Search icon

D. ATCHISON, LLC - Florida Company Profile

Company Details

Entity Name: D. ATCHISON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. ATCHISON, 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: 07 Jun 2013 (12 years ago)
Date of dissolution: 06 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (a month ago)
Document Number: L13000082833
FEI/EIN Number 46-4320696

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

Address: 1561 STANFORD ROAD, GULF BREEZE, FL, 32563, US
Mail Address: 1561 STANFORD ROAD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATCHISON DEBORAH D Managing Member 1561 STANFORD ROAD, GULF BREEZE, FL, 32563
ATCHISON RALPH E MRGR 1561 STANFORD ROAD, GULF BREEZE, FL, 32563
ATCHISON DEBORAH D Agent 1561 STANFORD ROAD, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084191 ATCHISON'S EXPIRED 2013-08-23 2018-12-31 - 794 N. 11TH AVENUE, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 1561 STANFORD ROAD, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2018-01-18 1561 STANFORD ROAD, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1561 STANFORD ROAD, GULF BREEZE, FL 32563 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State