Search icon

ATONEMENT LIVING, LLC - Florida Company Profile

Company Details

Entity Name: ATONEMENT LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATONEMENT LIVING, 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: 15 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000267029
FEI/EIN Number APPLIED FOR

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

Address: 1835 NE MIAMI GARDENS DR #196, N MIAMI BEACH, FL, 33179, US
Mail Address: 1835 NE MIAMI GARDENS DR #196, N MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRENDELL JULIA Authorized Member 1835 NE MIAMI GARDENS DR #196, N MIAMI BEACH, FL, 33179
ARRENDELL JULIA Agent 1835 NE MIAMI GARDENS DR #196, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1835 NE MIAMI GARDENS DR #196, N MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-02-08 1835 NE MIAMI GARDENS DR #196, N MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-02-08 ARRENDELL, JULIA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 1835 NE MIAMI GARDENS DR #196, N MIAMI BEACH, FL 33179 -
LC AMENDMENT AND NAME CHANGE 2018-12-19 ATONEMENT LIVING, LLC -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2018-12-19
Florida Limited Liability 2018-11-15

Date of last update: 03 May 2025

Sources: Florida Department of State