Search icon

ATUVENCA LLC - Florida Company Profile

Company Details

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

ATUVENCA 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: 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: 19 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000049918
FEI/EIN Number 47-3522879

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

Address: 15751 Sheridan Street, Ft. Lauderdale, FL, 33331, US
Mail Address: 15751 Sheridan Street, Ft. Lauderdale, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCLER JORGE J Authorized Member 15751 Sheridan Street, Ft. Lauderdale, FL, 33331
Jorge Sancler J Agent 15751 Sheridan Street, Ft. Lauderdale, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 15751 Sheridan Street, #154, Ft. Lauderdale, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-04-28 15751 Sheridan Street, #154, Ft. Lauderdale, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 15751 Sheridan Street, #154, Ft. Lauderdale, FL 33331 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Jorge , Sancler J -
LC AMENDMENT AND NAME CHANGE 2015-06-10 ATUVENCA LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State