Search icon

ATLAS LENDING, LLC - Florida Company Profile

Company Details

Entity Name: ATLAS LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS LENDING, 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: 01 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000163431
FEI/EIN Number 82-2466881

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

Address: 120 S Olive Avenue, West Palm Beach, FL, 33401, US
Mail Address: 120 S Olive Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ADVANCED GLOBAL ACCOUNTING FIRM, LLC Agent
MELY & CO LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093663 LEY CAPITAL LENDING ACTIVE 2022-08-09 2027-12-31 - 120 S OLIVE AVENUE, SUITE 308, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 120 S Olive Avenue, Suite 309, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-01-25 120 S Olive Avenue, Suite 309, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 120 S Olive Avenue, Suite 302, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-05-01 ADVANCED GLOBAL ACCOUNTING FIRM, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State