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 |
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 | - |
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 | - |
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 |
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