Search icon

ATLAS CLEANERS LLC - Florida Company Profile

Company Details

Entity Name: ATLAS CLEANERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLAS CLEANERS 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: 08 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L21000313001
FEI/EIN Number 871696536

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

Address: 5130 Blue Heron Drive, New Port Richey, FL, 34652, US
Mail Address: 5130 Blue Heron Drive, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAROUKOS PANORMITIS E Manager 5130 Blue Heron Drive, New Port Richey, FL, 34652
ROSS BUSINESS CENTER, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123139 ATLAS LANDSCAPE ACTIVE 2023-10-04 2028-12-31 - 5130 BLUE HERON DR, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 5130 Blue Heron Drive, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2024-01-24 5130 Blue Heron Drive, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 6822 22ND AVE NORTH, SUITE 218, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2022-12-13 ROSS BUSINESS CENTER INC -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-12-13
LC Amendment 2021-07-19
Florida Limited Liability 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State