Search icon

ATRIS TECHNOLOGY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATRIS TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Nov 2016 (9 years ago)
Document Number: L16000205159
FEI/EIN Number 59-3382782
Address: 7515 W University Ave, GAINESVILLE, FL, 32607, US
Mail Address: 7515 W University Ave, GAINESVILLE, FL, 32607, US
ZIP code: 32607
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Lon R Manager 7515 W University Ave, GAINESVILLE, FL, 32607
MCELHINEY SCOTT E Manager 4380 NW 60TH TERR, GAINESVILLE, FL, 32606
ROBERT5S DANIEL L Manager 20750 NW 100th LN, Alachua, FL, 32615
DAVIS LON R Agent 7515 W University Ave, GAINESVILLE, FL, 32607

Unique Entity ID

CAGE Code:
7LZU1
UEI Expiration Date:
2021-02-13

Business Information

Activation Date:
2020-02-27
Initial Registration Date:
2016-04-29

Commercial and government entity program

CAGE number:
7LZU1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2026-02-07
SAM Expiration:
2022-02-02

Contact Information

POC:
DAN ROBERTS
Corporate URL:
www.atris.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009542 HOGAN FINANCIAL SYSTEMS ACTIVE 2022-01-12 2027-12-31 - 3417 NW 97TH BLVD, SUITE #30, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 7515 W University Ave, 200, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2024-01-31 7515 W University Ave, 200, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 7515 W University Ave, 200, GAINESVILLE, FL 32607 -
CONVERSION 2016-11-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000032799. CONVERSION NUMBER 900000165679

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-11-07

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
11700.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
18644.34
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$182,280
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$183,307.86
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $182,276
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$180,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$181,713.93
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $144,600
Utilities: $5,200
Rent: $20,000
Debt Interest: $10,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State