Search icon

ATLAS VACATION HOMES LLC - Florida Company Profile

Company Details

Entity Name: ATLAS VACATION HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS VACATION HOMES 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: 22 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000036062
FEI/EIN Number 81-1593641

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

Address: 3211 Vineland Rd. #324, Kissimmee, FL, 34746, US
Mail Address: 3211 Vineland Rd. #324, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vicente Luis Sr. Manager 3211 Vineland Rd. #324, Kissimmee, FL, 34746
VICENTE LUIS Agent 3211 Vineland Rd. #324, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035550 HOME RUN VACATION HOMES LLC EXPIRED 2019-03-17 2024-12-31 - 1132 CELEBRATION BLVD, CELEBRATION, FL, 34747
G19000035547 TITAN MAINTENANCE PROS LLC EXPIRED 2019-03-17 2024-12-31 - 1132 CELEBRATION BLVD, CELEBRATION, FL, 34747
G19000005203 AV HOMES EXPIRED 2019-01-10 2024-12-31 - 1132 CELEBRATION BLVD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-29 VICENTE, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 3211 Vineland Rd. #324, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-05-30 3211 Vineland Rd. #324, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 3211 Vineland Rd. #324, Kissimmee, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000247391 ACTIVE 2020-CC-78-CL COUNTY COURT, OSCEOLA COUNTY 2020-06-29 2025-07-14 $10,834.50 SMART CITY TELECOMMUNICATIONS LLC, P. O. BOX 22555, LAKE BUENA VISTA FL 32830-2555

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046007407 2020-05-06 0455 PPP 3211 VINELAND RD # 324, KISSIMMEE, FL, 34746
Loan Status Date 2022-02-04
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State