Search icon

ATL INFORMATION SYSTEMS, LLC

Company Details

Entity Name: ATL INFORMATION SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L16000001172
FEI/EIN Number 81-0971934
Address: 823 N Cocoa Blvd, COCOA, FL, 32922, US
Mail Address: 823 Cocoa Blvd, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
YANDELL PAULA Agent 823 Cocoa Blvd, COCOA, FL, 32922

Authorized Member

Name Role
EMPTY NEST ENTERPRISES INC. Authorized Member
THE NETWORK GROUP, INC. Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014317 ALL THE LEADS.COM EXPIRED 2016-02-09 2021-12-31 No data 2400 S.OCEAN DR V1026, FORT PIERCE, FL, 34949
G16000014 ALL THE LEADS EXPIRED 2016-02-09 2021-12-31 No data 2400 S.OCEAN DR V1026, FORT PIERCE, FL, 34949
G16000014316 ALL THE LEADS ACTIVE 2016-02-09 2026-12-31 No data 823 N COCOA BLVD STE C, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 823 Cocoa Blvd, Ste C, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 823 N Cocoa Blvd, C, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2024-04-04 823 N Cocoa Blvd, C, COCOA, FL 32922 No data
LC AMENDMENT 2021-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-01 YANDELL, PAULA No data
LC STMNT OF RA/RO CHG 2021-04-01 No data No data
LC DISSOCIATION MEM 2021-04-01 No data No data
LC AMENDMENT 2016-01-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-16
Reg. Agent Resignation 2021-05-24
CORLCRACHG 2021-04-01
CORLCDSMEM 2021-04-01
LC Amendment 2021-04-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State