Search icon

ATLAS PROJECTS LLC

Company Details

Entity Name: ATLAS PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Sep 2016 (8 years ago)
Date of dissolution: 15 Oct 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: L16000165462
FEI/EIN Number 81-3800065
Address: 4701 SW 45TH ST,, BLDG 11, BAY 29, DAVIE, FL, 33314, US
Mail Address: 4701 SW 45TH ST,, BLDG 11, BAY 29, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ERDEN EMIR JON Agent 4701 SW 45TH ST,, DAVIE, FL, 33314

Authorized Member

Name Role Address
ERDEN EMIR J Authorized Member 4701 SW 45TH ST,, DAVIE, FL, 33314

Manager

Name Role Address
ERDEN EMIR JON Manager 4701 SW 45TH ST,, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079611 ATLAS MOTORS MIAMI EXPIRED 2018-07-24 2023-12-31 No data 4701 SW 45TH ST BLDG 11 BAY 29, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P21000090785. CONVERSION NUMBER 900000219289
REGISTERED AGENT NAME CHANGED 2020-06-05 ERDEN, EMIR JON No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 4701 SW 45TH ST,, BLDG 11, BAY 29, DAVIE, FL 33314 No data
LC AMENDMENT 2018-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 4701 SW 45TH ST,, BLDG 11, BAY 29, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2018-07-24 4701 SW 45TH ST,, BLDG 11, BAY 29, DAVIE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
LC Amendment 2018-12-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State