Search icon

ATLANTICA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTICA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTICA SERVICES, 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: 27 Dec 2016 (8 years ago)
Date of dissolution: 16 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: L16000231794
FEI/EIN Number 81-4812815

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

Address: 1731 NW 2ND ST A-2, DEERFIELD BEACH, FL, 33442, US
Mail Address: PO BOX 4864, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS MILTON Mgr 9235 SW 8TH ST, BOCA RATON, FL, 33428
FREITAS MILTON Agent 1731 NW 2ND ST A-2, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120793 UNIKSMART.COM ACTIVE 2022-09-23 2027-12-31 - 1731 NW 2ND ST., A-2, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-16 - -
LC DISSOCIATION MEM 2019-06-06 - -
LC NAME CHANGE 2018-07-11 ATLANTICA SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2018-02-02 ATLANTICA CLEANING COMPANY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 1731 NW 2ND ST A-2, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-02-02 1731 NW 2ND ST A-2, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-16
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-09-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-01
CORLCDSMEM 2019-06-06
ANNUAL REPORT 2019-01-02
LC Name Change 2018-07-11
ANNUAL REPORT 2018-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State