Search icon

ATEAM SOLUTION SERVICES LLC

Company Details

Entity Name: ATEAM SOLUTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L17000237386
FEI/EIN Number 82-3454079
Address: 1000 5th Street, Ste 200 - V2, Miami Beach, FL 33139
Mail Address: 15800 Pines Boulevard, Suite 3154, PEMBROKE PINES, FL 33027
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ATHERTON, SHENITA D Agent 15800 Pines Boulevard, SUITE 3154, PEMBROKE PINES, FL 33027

Chief Executive Officer

Name Role Address
ATHERTON, MARLON S. Chief Executive Officer 15800 Pines Boulevard, SUITE 3154 PEMBROKE PINES, FL 33027

Manager

Name Role Address
ATHERTON, MARLON S. Manager 15800 Pines Boulevard, SUITE 3154 PEMBROKE PINES, FL 33027

Authorized Member

Name Role Address
ATHERTON, SHENITA D Authorized Member 15800 Pines Boulevard, SUITE 3154 PEMBROKE PINES, FL 33027
Atherton, Sarai D Authorized Member 15800 Pines Boulevard, Suite 3154 PEMBROKE PINES, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-13 1000 5th Street, Ste 200 - V2, Miami Beach, FL 33139 No data
LC AMENDMENT 2022-05-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 15800 Pines Boulevard, SUITE 3154, PEMBROKE PINES, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 1000 5th Street, Ste 200 - V2, Miami Beach, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-03-11
LC Amendment 2022-05-10
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-29
Florida Limited Liability 2017-11-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C78624P50186 2024-03-14 2025-03-13 2025-03-13
Unique Award Key CONT_AWD_36C78624P50186_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 6311.85
Current Award Amount 6311.85
Potential Award Amount 6311.85

Description

Title REPAIR FIRE ALARM AT FLORIDA NATIONAL CEMETERY SAF FY24
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes J012: MAINT/REPAIR/REBUILD OF EQUIPMENT- FIRE CONTROL EQUIPMENT

Recipient Details

Recipient ATEAM SOLUTION SERVICES LLC
UEI FK3ZQYWJRUB7
Recipient Address UNITED STATES, 15800 PINES BLVD, STE 300, PEMBROKE PINES, BROWARD, FLORIDA, 330271212
PURCHASE ORDER AWARD 36C25223P0976 2023-07-27 2024-04-19 2024-04-19
Unique Award Key CONT_AWD_36C25223P0976_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 164703.76
Current Award Amount 164703.76
Potential Award Amount 164703.76

Description

Title COMBI OVEN
NAICS Code 333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ATEAM SOLUTION SERVICES LLC
UEI FK3ZQYWJRUB7
Recipient Address UNITED STATES, 15800 PINES BLVD, STE 300, PEMBROKE PINES, BROWARD, FLORIDA, 330271212

Date of last update: 17 Feb 2025

Sources: Florida Department of State