Search icon

W.J. ATKINS RESTORATIONS & REMODELING LLC - Florida Company Profile

Company Details

Entity Name: W.J. ATKINS RESTORATIONS & REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W.J. ATKINS RESTORATIONS & REMODELING 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 Nov 2015 (9 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: L15000192404
FEI/EIN Number 81-0793158

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

Address: 5990 NW 57TH CT, OCALA, FL, 34482, US
Mail Address: 5990 NW 57TH CT, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
ATKINS WILLIE JJr. President 5990 NW 57TH CT, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026236 PERFORMANCE FENCING EXPIRED 2017-03-11 2022-12-31 - 13391 SE 41ST CT, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 2610 14th Street, St Cloud, FL 34769 -
LC DISSOCIATION MEM 2017-10-31 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 registered agent services co. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
CORLCDSMEM 2017-10-31
ANNUAL REPORT 2017-03-11
AMENDED ANNUAL REPORT 2016-10-29
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State