Search icon

ATLANTIC SURVEYORS AND MAPPERS LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC SURVEYORS AND MAPPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC SURVEYORS AND MAPPERS 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: 03 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L13000095270
FEI/EIN Number 46-3115098

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

Address: 111 North Orange Ave.,, Orlando, FL, 32801, US
Mail Address: 9212 Fry Road, Cypress, TX, 77433, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MACK X Manager 2500 Forsyth Road, Orlando, FL, 32807
Morales Julio E Manager 20714 Cypress Crescent Ln., Cypress, TX, 77433
RODRIGUEZ MACK X Agent 2500 Forsyth Road, Orlando, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 111 North Orange Ave.,, Suite 800, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-04-30 111 North Orange Ave.,, Suite 800, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 2500 Forsyth Road, Suite D-17, Orlando, FL 32807 -
LC DISSOCIATION MEM 2017-02-21 - -
LC AMENDMENT AND NAME CHANGE 2017-02-21 ATLANTIC SURVEYORS AND MAPPERS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-27
CORLCDSMEM 2017-02-21
LC Amendment and Name Change 2017-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State