Search icon

ATWELL, LLC - Florida Company Profile

Company Details

Entity Name: ATWELL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Dec 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: M09000004946
FEI/EIN Number 271219822

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

Address: Two Towne Square, SOUTHFIELD, MI, 48076, US
Mail Address: Two Towne Square, SOUTHFIELD, MI, 48076, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Harris Alan N Secretary Two Towne Square, SOUTHFIELD, MI, 48076
McNulty Daniel E Executive Vice President Two Towne Square, SOUTHFIELD, MI, 48076
Wenzel Brian R Chief Executive Officer Two Towne Square, SOUTHFIELD, MI, 48076
Northrop Jr. Theodore J Manager Two Towne Square, SOUTHFIELD, MI, 48076
Petschauer Roderick Chief Financial Officer Two Towne Square, SOUTHFIELD, MI, 48076
Bissett Matthew N President Two Towne Square, SOUTHFIELD, MI, 48076
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2021-08-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000217629
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 Two Towne Square, Suite 700, SOUTHFIELD, MI 48076 -
CHANGE OF MAILING ADDRESS 2017-04-19 Two Towne Square, Suite 700, SOUTHFIELD, MI 48076 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000608208 TERMINATED 1000000971779 HILLSBOROU 2023-11-28 2043-12-13 $ 58,050.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
Merger 2021-08-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State