Entity Name: | ATLANTICO OUTDOOR SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTICO OUTDOOR SERVICES 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: | 26 Jun 2013 (12 years ago) |
Document Number: | L13000091872 |
FEI/EIN Number |
46-3067196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 SW 108TH TER, DAVIE, FL, 33324, US |
Mail Address: | 1170 SW 108TH TER, DAVIE, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAUJO CARLOS A | Manager | 1170 SW 108Th Terra, Davie, FL, 33324 |
VILLAPOL VIANNEY C | Manager | 1170 SW 108TH TERRA, DAVIE, FL, 33324 |
Villapol Vianney C | Agent | 1170 Sw 108Th Terra, Davie, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000043311 | VIANMARY BUSINESS | ACTIVE | 2025-03-28 | 2030-12-31 | - | 1170 SW 108TH TER, DAVIE, FL, 33324 |
G16000056473 | ATLANTIC POOL WORKS | ACTIVE | 2016-06-07 | 2026-12-31 | - | 1170 SW 108TH TERRA, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-20 | 1170 SW 108TH TER, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2022-07-20 | 1170 SW 108TH TER, DAVIE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-24 | Villapol, Vianney C | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 1170 Sw 108Th Terra, Davie, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-09-21 |
AMENDED ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State