Entity Name: | ATLAS HOME CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Dec 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L15000202341 |
FEI/EIN Number | 81-0828708 |
Address: | 6870 SR 207, ELKTON, FL, 32033 |
Mail Address: | 6870 SR 207, ELKTON, FL, 32033 |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH KEITH M | Agent | 6870 SR 207, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
SMITH ELIZABETH K | Trustee | 6870 SR 207, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
smith keith m | President | 6870 SR 207, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
antonio matthew j | Vice President | 3 barcelona, st augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
shannon joshua m | Chairman | 401 pomont avenue, st augustine, FL, 32084 |
Name | Role | Address |
---|---|---|
wynn anthony w | Manager | 236 villa verda, st augustine beach, FL, 32080 |
Name | Role | Address |
---|---|---|
greenway carl K | Director | 205 e. lattin st, hastings, FL, 32145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-02-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | SMITH, KEITH M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-02 |
Florida Limited Liability | 2015-12-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State