Search icon

ATP III LLC - Florida Company Profile

Company Details

Entity Name: ATP III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATP III 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: 17 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L21000081160
FEI/EIN Number 86-2583387

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

Address: 8362 PINES BLVD, STE # 288, PEMBROKE PINES, FL, 33024, US
Mail Address: 8362 PINES BLVD, STE # 288, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LIANET Manager 8362 PINES BLVD, PEMBROKE PINES, FL, 33024
GONZALEZ MARIA Agent 8362 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 8940 NW 149 TERR, MIAMI LAKES, FL 33018 -
REGISTERED AGENT NAME CHANGED 2025-01-17 RODRIGUEZ, LIANETT -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 8940 NW 149 TERR, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2025-01-17 8940 NW 149 TERR, MIAMI LAKES, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 8362 PINES BLVD, STE # 288, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 8362 PINES BLVD, STE # 288, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-03-02 8362 PINES BLVD, STE # 288, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-03-02 GONZALEZ , MARIA -
LC AMENDMENT 2022-10-06 - -
LC AMENDMENT 2022-07-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-11
LC Amendment 2022-07-20
ANNUAL REPORT 2022-04-15
Florida Limited Liability 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State