Entity Name: | ATLANTIS INDUSTRIAL HYGIENE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIS INDUSTRIAL HYGIENE 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: | 21 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Sep 2014 (11 years ago) |
Document Number: | L14000047420 |
FEI/EIN Number |
46-5159082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2707 Padden Ct, COCOA, FL, 32926, US |
Mail Address: | 2707 Padden Ct, COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY TIMOTHY N | Manager | 2340 Cox Rd, COCOA, FL, 32926 |
HANBY FREDRICK EJR. | Manager | 2707 Padden Ct, COCOA, FL, 32926 |
REINDL AMY H | Manager | 415 DRYDEN CIRCLE, COCOA, FL, 32926 |
REINDL DOUGLAS M | Manager | 415 DRYDEN CIRCLE, COCOA, FL, 32926 |
HANBY FREDRICK EJR. | Agent | 2707 Padden Ct, COCOA, FL, 32926 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000139609 | ATLANTIS INDUSTRIAL HYGIENE | EXPIRED | 2016-12-28 | 2021-12-31 | - | 2707 PADDEN CT., COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 2707 Padden Ct, COCOA, FL 32926 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 2707 Padden Ct, COCOA, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 2707 Padden Ct, COCOA, FL 32926 | - |
LC AMENDMENT | 2014-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State