Search icon

ATEMA CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: ATEMA CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATEMA CONSULTING 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: 02 Nov 1999 (26 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Oct 2010 (15 years ago)
Document Number: L99000007329
FEI/EIN Number 593606466

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

Address: 124 N Nova Rd. #195, Ormond Beach, FL, 32174, US
Mail Address: 124 N. NOVA road #195, Ormond BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE ROUX MICHEL Managing Member 124 N. NOVA road #195, Ormond BEACH, FL, 32174
Le Roux thanda memb 124 N. NOVA road #195, Ormond BEACH, FL, 32174
Le Roux Alexandre F memb 124 N. NOVA road #195, Ormond BEACH, FL, 32174
MICHEL LEROUX Agent 124 N. NOVA road #195, Ormond BEACH, FL, 32174
Le Roux Eloi F Member 124 N. NOVA road #195, Ormond BEACH, FL, 32174
Alice LE ROUX M Member 124 N. NOVA road #195, Ormond BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 124 N Nova Rd. #195, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-02-23 124 N Nova Rd. #195, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 124 N. NOVA road #195, Ormond BEACH, FL 32174 -
LC NAME CHANGE 2010-10-20 ATEMA CONSULTING LLC -
REGISTERED AGENT NAME CHANGED 2009-06-15 MICHEL, LEROUX -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-12-21
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State