Entity Name: | ATLANTIS CLINICAL TRIALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIS CLINICAL TRIALS 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: | 31 Mar 2014 (11 years ago) |
Document Number: | L14000052664 |
FEI/EIN Number |
46-5261246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4130 NE 2ND AVE, Deerfield Beach, FL, 33064, US |
Mail Address: | 4130 NE 2ND AVE, Deerfield Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMROOCHSINGH EDITH CMSC. | President | 4130 NE 2ND AVE, DEERFIELD BEACH, FL, 33064 |
RAMROOCHSINGH RATIE | GENE | 4130 NE 2ND AVE, Deerfield Beach, FL, 33064 |
Ramroochsingh Edith CMSC | Agent | 4130 NE 2ND AVE, Deerfield Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000043478 | YOUR FAVORITE OUTLET | EXPIRED | 2017-04-21 | 2022-12-31 | - | 2351 WATERSIDE DRIVE, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 4130 NE 2ND AVE, Deerfield Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-24 | 4130 NE 2ND AVE, Deerfield Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2021-06-24 | 4130 NE 2ND AVE, Deerfield Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | Ramroochsingh, Edith C, MSC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State