Search icon

ATOZ WEB MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: ATOZ WEB MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATOZ WEB MARKETING, 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: 13 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000064109
FEI/EIN Number 471278761

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

Address: 1102 SW ELM GROVE COURT, PALM CITY, FL, 34990, US
Mail Address: 1102 SW Elm Grove CT, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwarz Tania M Manager 1102 SW Elm Grove Ct, palm City, FL, 34990
Schwarz TANIA M Agent 1102 SW Elm Grove CT, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045875 ITEMP DENTAL STAFFING EXPIRED 2019-04-11 2024-12-31 - 1102 SW ELM GROVE CT, PALM CITY, FL, 34990
G18000088631 ITEMP DENTAL STAFFING SOLUTIONS EXPIRED 2018-08-09 2023-12-31 - 1102 SW ELM GROVE CT, PALM CITY, FL, 34990
G17000018041 ITEMP HEALTHCARE EXPIRED 2017-02-17 2022-12-31 - 4195 SE FAIRWAY COURT, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-06-19 Schwarz, TANIA M -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 1102 SW ELM GROVE COURT, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2018-01-23 1102 SW ELM GROVE COURT, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 1102 SW Elm Grove CT, Palm City, FL 34990 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-17
Reinstatement 2016-10-25
Florida Limited Liability 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State