Entity Name: | ATLAS INTERNATIONAL EXCHANGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLAS INTERNATIONAL EXCHANGE 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: | 17 Jun 2014 (11 years ago) |
Date of dissolution: | 21 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2021 (4 years ago) |
Document Number: | L14000097848 |
FEI/EIN Number |
47-1102007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Triple Diamond Blvd., North Venice, FL, 34275, US |
Mail Address: | 121 Triple Diamond Blvd., North Venice, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER LINDA | Member | 121 Triple Diamond Blvd., North Venice, FL, 34275 |
TURNER DENNIS | President | 121 Triple Diamond Blvd., North Venice, FL, 34275 |
W. KEVIN RUSSELL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-18 | 121 Triple Diamond Blvd., Unit 12, North Venice, FL 34275 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-18 | 121 Triple Diamond Blvd., Unit 12, North Venice, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 14295 S TAMIAMI TRAIL, NORTH PORT, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | W. KEVIN RUSSELL, P.A. | - |
REINSTATEMENT | 2016-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-21 |
ANNUAL REPORT | 2020-05-19 |
AMENDED ANNUAL REPORT | 2019-07-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-03-14 |
LC Amendment | 2014-09-15 |
Florida Limited Liability | 2014-06-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State