Search icon

ATOSADO LLC - Florida Company Profile

Company Details

Entity Name: ATOSADO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATOSADO 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: 26 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: L14000183126
FEI/EIN Number 47-2427180

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1515 Eloise Ct, Poinciana, FL, 34759, US
Mail Address: 1515 Eloise Ct, Poinciana, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSADO ANGEL M Manager 1515 Eloise Ct, Poinciana, FL, 34759
Rivera Vanessa Auth 1515 Eloise Ct, Poinciana, FL, 34759
TOSADO ANGEL M Agent 1515 Eloise Ct, Poinciana, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063538 NOL TOSADO ACTIVE 2020-06-07 2025-12-31 - 10227 FALCON PARC BLVD, 103, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1515 Eloise Ct, Poinciana, FL 34759 -
CHANGE OF MAILING ADDRESS 2024-04-30 1515 Eloise Ct, Poinciana, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1515 Eloise Ct, Poinciana, FL 34759 -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 TOSADO, ANGEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State