Search icon

ATOMUM LLC - Florida Company Profile

Company Details

Entity Name: ATOMUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATOMUM 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: 27 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: L17000021975
FEI/EIN Number 37-1848104

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

Address: 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GFS TAX & ACCOUNTING SERVICES Agent 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065
MARQUES JULIO Authorized Member RUA DA FERRUGEM 103 QD 5 LT 7, LONDRINA, PR, 86055-736
MARQUES HERANA Authorized Member RUA DA FERRUGEM 103 QD 5 LT 7, LONDRINA, PR, 86055-736
MARQUES JULIANNA Authorized Member RUA DA FERRUGEM 103 QD 5 LT 7, LONDRINA, 86055-736
MARQUES NICHOLAS Authorized Member RUA DA FERRUGEM 103 QD 5 LT 7, LONDRINA, PR, 86055-736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-03-20 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2024-03-19 GFS TAX & ACCOUNTING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2017-02-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-26
LC Amendment 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State