Search icon

ATOMIC WEALTH STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: ATOMIC WEALTH STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATOMIC WEALTH STRATEGIES 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: 13 Jan 2020 (5 years ago)
Date of dissolution: 21 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: L20000019525
FEI/EIN Number 84-5010904

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

Address: 801 International Parkway, Suite 500, Lake Mary, FL, 32746, US
Mail Address: 801 International Parkway, Suite 500, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMANDA SZYMANSKI LLC Agent -
SOLOMON JORDAN Manager 801 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-21 - -
LC NAME CHANGE 2023-02-17 ATOMIC WEALTH STRATEGIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 801 International Parkway, Suite 500, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 801 International Parkway, Suite 500, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-12 801 International Parkway, Suite 500, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Amanda Szymanski LLC -
LC AMENDMENT AND NAME CHANGE 2020-02-03 SOLOMON REALTY SOLUTIONS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-21
LC Name Change 2023-02-17
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
LC Amendment and Name Change 2020-02-03
Florida Limited Liability 2020-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State