Entity Name: | ATLAS HIGH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLAS HIGH 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: |
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: | 27 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000126753 |
FEI/EIN Number |
47-4613343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9647 Palm River Road, TAMPA, FL, 33619, US |
Mail Address: | 9647 Palm River Road, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAIL DAVID A | Managing Member | 4933 S WESTSHORE BLVD, tampa, FL, 33611 |
nail david acpa | Agent | 4933 s westshore blvd, tampa, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000085497 | PREMIER POOLS AND SPAS OF FLORIDA | EXPIRED | 2015-08-18 | 2020-12-31 | - | 13194 US HWY 301 S, SUITE 323, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-25 | nail, david a, cpa | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2017-04-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-20 | 4933 s westshore blvd, tampa, FL 33611 | - |
LC AMENDMENT | 2016-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 9647 Palm River Road, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 9647 Palm River Road, TAMPA, FL 33619 | - |
LC STMNT CORR/NC | 2015-08-06 | ATLAS HIGH LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000142802 | LAPSED | 2017 CA 008909 | HILLSBOROUGH CO. | 2018-03-05 | 2023-04-24 | $29,485.85 | SCP DISTRIBUTORS, LLC, 109 NORTHPARK BLVD, COVINGTON, LA 70433 |
J18000071423 | LAPSED | 2017-CA-010097 | THIRTEENTH CIRCUIT | 2018-02-12 | 2023-02-20 | $82,979.22 | VCNA PRESTIGE GUNITE, INC., 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL 32819 |
J18000080499 | LAPSED | CACE 17 021850 | BROWARD CO. | 2018-01-26 | 2023-03-12 | $19,169.29 | HORNEREXPRESS-TAMPA BAY INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FLORIDA 33309 |
J18000049098 | INACTIVE WITH A SECOND NOTICE FILED | 17-CA-009234 | HILLS COUNTY - 13TH CIRCUIT | 2018-01-17 | 2023-02-05 | $47,554.89 | HARTMUT L. GERHARD, 6811 193RD STREET E., BRADENTON, FL 34211 |
J18000015099 | TERMINATED | 1000000767251 | HILLSBOROU | 2018-01-04 | 2028-01-10 | $ 470.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-25 |
LC Amendment | 2017-04-25 |
LC Amendment | 2016-12-20 |
ANNUAL REPORT | 2016-04-12 |
CORLCSTCNC | 2015-08-06 |
Florida Limited Liability | 2015-07-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State