Search icon

ATLAS CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ATLAS CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS CLEANING 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: 05 Sep 2017 (8 years ago)
Date of dissolution: 28 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L17000188899
FEI/EIN Number 82-2688010

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

Address: 500 GOLDENMOSS LOOP, OCOEE, FL, 34761, UN
Mail Address: 500 GOLDENMOSS LOOP, OCOEE, FL, 34761, UN
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROMMER ERIC Manager 500 GOLDENMOSS LOOP, OCOEE, FL, 34761
FROMMER ERIC Agent 500 GOLDENMOSS LOOP, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 FROMMER, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-06-01 - -
VOLUNTARY DISSOLUTION 2020-03-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-28
REINSTATEMENT 2021-04-13
LC Revocation of Dissolution 2020-06-01
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1558067310 2020-04-28 0491 PPP 101 NE 1st Avenue, Ocala, FL, 34470
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3292.5
Loan Approval Amount (current) 3292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3150.26
Forgiveness Paid Date 2021-02-25
6540158804 2021-04-20 0491 PPS 5829 Grand National Dr, Orlando, FL, 32819-7909
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3292.5
Loan Approval Amount (current) 3292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7909
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3309.01
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State