Entity Name: | ATACAMA 3A USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATACAMA 3A USA, 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: |
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: | 30 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000177854 |
FEI/EIN Number |
46-5111347
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 |
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 FRANCISCO I | Vice President | 9536 W Highway 326, OCALA, FL, 34482 |
PEREZ CONSTANZA | Secretary | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 | 2015-04-27 | KLEIN, H. RANDOLPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2014-03-27 |
Florida Limited Liability | 2013-12-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State