Search icon

ATMARK WINDOW CLEANING LLC - Florida Company Profile

Company Details

Entity Name: ATMARK WINDOW CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATMARK WINDOW CLEANING 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: 25 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L15000110697
FEI/EIN Number 47-4423050

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

Mail Address: P O BOX 5363, NAVARRE, FL, 32566, US
Address: 5592 brentwater Pl, gulf breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS MARK A Managing Member 5592 Brentwater Pl., Gulf Breeze, FL, 32563
ROBERTS MARK A Agent 5592 Brentwater Pl, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070509 APEX WINDOW CLEANING EXPIRED 2015-07-07 2020-12-31 - P O BOX 5363, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 5592 brentwater Pl, gulf breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 5592 Brentwater Pl, Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 307 Cloverdale Blvd, FORT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 307 Cloverdale Blvd, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2019-12-04 ROBERTS, MARK Alan -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-07-24
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State