Entity Name: | ATELIER PREMIUM BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATELIER PREMIUM BUILDERS 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: |
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: | 23 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | L15000123323 |
FEI/EIN Number |
47-5165711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 Cypress Rd, FORT LAUDERDALE, FL, 33317, US |
Mail Address: | 6800 Cypress Rd, FORT LAUDERDALE, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUFA FERNANDO | Manager | 6800 Cypress Rd, FORT LAUDERDALE, FL, 33317 |
KUFA FERNANDO | Agent | 6800 Cypress Rd, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 6800 Cypress Rd, - UNIT 104-, FORT LAUDERDALE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 6800 Cypress Rd, - UNIT 104-, FORT LAUDERDALE, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 6800 Cypress Rd, - UNIT 104-, FORT LAUDERDALE, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | KUFA, FERNANDO | - |
LC STMNT OF AUTHORITY | 2016-10-12 | - | - |
REINSTATEMENT | 2016-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-14 |
CORLCAUTH | 2016-10-12 |
REINSTATEMENT | 2016-10-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State