Entity Name: | ATCHLEY REFERRAL NETWORK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATCHLEY REFERRAL NETWORK, L.L.C. 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: | 18 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2017 (8 years ago) |
Document Number: | L13000162009 |
FEI/EIN Number |
901037469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6113 Exchange Way, Bradenton, FL, 34202, US |
Address: | 6113 Exchange Way, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATCHLEY ALAN | Managing Member | 315 Snapdragon Loop, Bradenton, FL, 34212 |
Sterling Tax & Accounting | Agent | 7142 Beneva Rd., Sarasota, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 7142 Beneva Rd., Sarasota, FL 34238 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 6113 Exchange Way, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | Sterling Tax & Accounting | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-06 | 6113 Exchange Way, Lakewood Ranch, FL 34202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-10-01 |
REINSTATEMENT | 2016-10-06 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State