Search icon

ATLANTIS CLINICAL TRIALS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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