Entity Name: | ATMOSPHERE DESIGN & ARCHITECTURE, PLLC |
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: | 24 Mar 2011 (14 years ago) |
Branch of: | ATMOSPHERE DESIGN & ARCHITECTURE, PLLC, NEW YORK (Company Number 3701732) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Jan 2024 (a year ago) |
Document Number: | M11000001636 |
FEI/EIN Number |
45-4454344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 Columbus Avenue, Ste 305, Valhalla, NY, 10595, US |
Mail Address: | 465 Columbus Ave, Ste 305, Valhalla, NY, 10595, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LORIA LOUIS | Managing Member | 28 LONG RIVER ROAD, SHERMAN, CT, 06784 |
de Laurentiis Steven | Vice President | 465 Columbus Avenue, Valhalla, NY, 10595 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-31 | 465 Columbus Avenue, Suite 305, Valhalla, NY 10595 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 465 Columbus Avenue, Suite 305, Valhalla, NY 10595 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-08 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2024-01-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 465 Columbus Avenue, Ste 305, Valhalla, NY 10595 | - |
CHANGE OF MAILING ADDRESS | 2014-12-01 | 465 Columbus Avenue, Ste 305, Valhalla, NY 10595 | - |
LC AMENDMENT | 2011-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-11-12 |
ANNUAL REPORT | 2024-03-01 |
CORLCRACHG | 2024-01-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State