Search icon

ATLANTIS COPINGS AND TILE, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIS COPINGS AND TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIS COPINGS AND TILE, 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: 26 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L17000222019
FEI/EIN Number 82-3266738

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

Address: 10204 Golden Light CT, Riverview, FL, 33578, US
Mail Address: 10204 Golden Light CT, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dos Santos Andre L President 10204 Golden Light CT, Riverview, FL, 33578
Dos Santos Andre L Agent 10204 Golden Light CT, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041869 ATLANTIS POOLS & EXTERIOR DESIGN ACTIVE 2023-03-31 2028-12-31 - 436 75TH AVENUE NORTH, APT 207, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 436, 75th Avenue North, Apt: 207, Saint Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-02-07 436, 75th Avenue North, Apt: 207, Saint Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 436, 75th Avenue North, Apt: 207, Saint Petersburg, FL 33702 -
LC AMENDMENT 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-22 Dos Santos, Andre Luiz -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-17
LC Amendment 2018-04-27
ANNUAL REPORT 2018-04-22
Florida Limited Liability 2017-10-26

Date of last update: 03 May 2025

Sources: Florida Department of State