Search icon

ATLANTIS INDUSTRIAL HYGIENE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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