Search icon

ATCT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ATCT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATCT PARTNERS, 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: 21 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000211048
FEI/EIN Number 81-1025753

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

Address: 1902 S. DALE MABRY HWY, TAMPA, FL, 33629, US
Mail Address: 502 Stratfield Dr, Lutz, FL, 33549, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUGGLE ANDREA Managing Member 502 Stratfield Dr, Lutz, FL, 33549
TUGGLE CHRIS Member 502 Stratfield Dr, Lutz, FL, 33549
TUGGLE ANDREA Agent 502 Stratfield Dr, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043429 FAB'RIK SOUTH TAMPA ACTIVE 2016-04-28 2026-12-31 - FAB'RIK SOUTH TAMPA, 1902-A SOUTH DALE MABRY HWY, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 1902 S. DALE MABRY HWY, SUITE A, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-03-24 1902 S. DALE MABRY HWY, SUITE A, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 502 Stratfield Dr, Lutz, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-01
Florida Limited Liability 2015-12-21

Date of last update: 03 May 2025

Sources: Florida Department of State