Entity Name: | ATLAS BENEFITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L16000032687 |
FEI/EIN Number | 81-1511099 |
Address: | 4809 Grand Blvd, Unit J, New Port Richey, FL, 34652, US |
Mail Address: | 4809 Grand Blvd, Unit J, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Walter R | Agent | 4809 Grand Blvd, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
SMITH WALTER RII | Authorized Member | 4809 Grand Blvd, New Port Richey, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000079064 | ATLAS SENIOR BENEFITS | ACTIVE | 2023-07-03 | 2028-12-31 | No data | 4809 GRAND BLVD, UNIT J, NEW PORT RICHEY, FL, 34652 |
G22000083712 | PASCO MEDICARE | ACTIVE | 2022-07-14 | 2027-12-31 | No data | 4809 GRAND BLVD, UNIT J, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 4809 Grand Blvd, Unit J, New Port Richey, FL 34652 | No data |
REINSTATEMENT | 2021-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 4809 Grand Blvd, Unit J, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 4809 Grand Blvd, Unit J, New Port Richey, FL 34652 | No data |
REINSTATEMENT | 2019-02-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-11-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-08 | Smith, Walter Roy | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-02-10 |
REINSTATEMENT | 2017-11-08 |
Florida Limited Liability | 2016-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State