ATLANTIC KEY ENERGY, LLC - Florida Company Profile

Entity Name: | ATLANTIC KEY ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Mar 2019 (6 years ago) |
Date of dissolution: | 09 Aug 2024 (a year ago) |
Last Event: | LC NOTICE OF DISSOLUTION |
Event Date Filed: | 09 Aug 2024 (a year ago) |
Document Number: | L19000066403 |
FEI/EIN Number | 83-3939559 |
Address: | 1550 W. Digital Dr., Suite 500, Lehi, UT, 84043, US |
Mail Address: | 1550 W. Digital Dr., Suite 500, Lehi, UT, 84043, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
SCHONBECK BRIAN | Manager | 1550 W. Digital Dr., Lehi, UT, 84043 |
Stanger Judd | Manager | 1550 W. Digital Dr., Lehi, UT, 84043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000032212 | LUMIO HX | ACTIVE | 2022-03-11 | 2027-12-31 | - | 1550 DIGITAL DRIVE, STE 500, LEHI, UT, 84043 |
G22000003037 | LUMIO HX, INC. | ACTIVE | 2022-01-07 | 2027-12-31 | - | 7006 STAPOINT COURT, SUITE B, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NOTICE OF DISSOLUTION | 2024-08-09 | - | - |
VOLUNTARY DISSOLUTION | 2023-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-10 | 1550 W. Digital Dr., Suite 500, Lehi, UT 84043 | - |
CHANGE OF MAILING ADDRESS | 2023-05-10 | 1550 W. Digital Dr., Suite 500, Lehi, UT 84043 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-03 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-03 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
CORLCNDIS | 2024-08-09 |
VOLUNTARY DISSOLUTION | 2023-11-07 |
AMENDED ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-03-19 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-06-09 |
Florida Limited Liability | 2019-03-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State