Entity Name: | ATLANTIC GOVERNMENT SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Sep 2000 (25 years ago) |
Date of dissolution: | 25 May 2007 (18 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 May 2007 (18 years ago) |
Document Number: | M00000001991 |
FEI/EIN Number |
541978879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5426 ROBIN HOOD RD., NORFOLK, VA, 23513-2447 |
Mail Address: | 5426 ROBIN HOOD RD., NORFOLK, VA, 23513-2447 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
HOLMES WILLIAM R | Managing Member | 1818 MARKET ST, PHILADELPHIA, PA, 19103 |
WARREN GEORGE H | Managing Member | 1610 YORK REST LANE, BENA, VA, 23018 |
X LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2007-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-08 | X | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-08 | X, X, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2007-05-25 |
ANNUAL REPORT | 2007-05-02 |
Reg. Agent Change | 2006-09-08 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-06-07 |
Foreign Limited | 2000-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State