Search icon

ATLANTIS CONSTRUCTIONS AND INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIS CONSTRUCTIONS AND INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIS CONSTRUCTIONS AND INVESTMENTS 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: 14 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L18000120824
FEI/EIN Number 30-1080204

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

Address: 2101 PARK CENTER DR, STE 150, ORLANDO, FL, 32835, US
Mail Address: 2101 PARK CENTER DR, STE 150, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
TARSO DA SILVA NETO PAULO Manager RUA INFANTE DOM HENRIQUE 816 APT 1001, JOAO PESSOA, PB, 58039-151
BERTRAND ARAUJO SILVA Manager RUA INFANTE DOM HENRIQUE 816 APT 1001, JOAO PESSOA, PB, 58039-151
LIMA MAROJA FREDERICO CUNH Manager R ABELARDO DE SILVA, 58046 JOA PESSOA PB BRASIL, OC

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 CSG - CAPITAL SERVICES GROUP INC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-01-16 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 -
LC AMENDMENT 2019-11-08 - -
LC DISSOCIATION MEM 2019-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-06
LC Amendment 2019-11-08
CORLCDSMEM 2019-08-19
ANNUAL REPORT 2019-02-05
Florida Limited Liability 2018-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State