Search icon

ATLANTIS DELIVERY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIS DELIVERY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIS DELIVERY 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: 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: 03 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L19000005884
FEI/EIN Number 83-2991988

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

Address: 2507 Investors Row, Orlando, FL, 32837, US
Mail Address: 2507 Investors Row, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENMUSA SALIM M Manager 1974 S. GOLDENROD RD., ORLANDO, FL, 32822
SALIM BENMUSA Agent 1974 S. GOLDENROD RD., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-19 4700 Millenia Blvd., Suite 175, Orlando, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 4700 Millenia Blvd., Suite 175, Orlando, FL 32839 -
REINSTATEMENT 2024-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 1974 S. GOLDENROD RD., APT 201, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-11-17 2507 Investors Row, Ste 100, O6, Orlando, FL 32837 -
REINSTATEMENT 2022-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 2507 Investors Row, Ste 100, O6, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2022-11-17 SALIM, BENMUSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
REINSTATEMENT 2024-11-22
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-18
Florida Limited Liability 2019-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State