Search icon

VERSACOLD ATLAS LOGISTICS SERVICES USA LLC - Florida Company Profile

Company Details

Entity Name: VERSACOLD ATLAS LOGISTICS SERVICES USA LLC
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: 02 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M10000000993
FEI/EIN Number 271976582

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

Address: 10 GLENLAKE PKWY., S. TOWER, SUITE 600, ATLANTA, GA, 30328, US
Mail Address: 10 GLENLAKE PKWY., S. TOWER, SUITE 600, ATLANTA, GA, 30328, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ART AL HOLDING LLC Manager 10 GLENLAKE PKWY., S. TOWER, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 10 GLENLAKE PKWY., S. TOWER, SUITE 600, ATLANTA, GA 30328 -
CHANGE OF MAILING ADDRESS 2014-04-21 10 GLENLAKE PKWY., S. TOWER, SUITE 600, ATLANTA, GA 30328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000256197 TERMINATED 1000000584193 LEON 2014-02-19 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000716333 TERMINATED 1000000487047 LEON 2013-04-05 2023-04-11 $ 625.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000408612 TERMINATED 1000000221407 LEON 2011-06-23 2021-06-29 $ 497.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-03
Foreign Limited 2010-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State