Search icon

BARTOLO ANDRES HERNANDEZ ATLAS, LLC - Florida Company Profile

Company Details

Entity Name: BARTOLO ANDRES HERNANDEZ ATLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARTOLO ANDRES HERNANDEZ ATLAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2023 (2 years ago)
Document Number: L17000002583
FEI/EIN Number 821118147

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

Address: 7407 S. 33RD AVE., TAMPA, FL, 33619, US
Mail Address: 7407 S. 33rd AVE., Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATLAS BARTOLO A President 7407 S. 33RD AVE., TAMPA, FL, 33619
ATLAS BARTOLO A Secretary 7407 S. 33RD AVE., TAMPA, FL, 33619
ATLAS OCTAVIO D Vice President 7407 33RD S. AVE., TAMPA, FL, 33619
BEAUCHAINE EDWARD Agent 2502 Culbreath Cove Ct, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 2502 Culbreath Cove Ct, Valrico, FL 33596 -
REINSTATEMENT 2023-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 7407 S. 33RD AVE., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2023-07-28 7407 S. 33RD AVE., TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2023-07-28 BEAUCHAINE, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-04-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-07-28
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-11-03
AMENDED ANNUAL REPORT 2018-09-30
ANNUAL REPORT 2018-04-29
LC Amendment 2017-04-03
Florida Limited Liability 2017-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State