Search icon

ATLAS APARTMENT HOMES LLC - Florida Company Profile

Branch

Company Details

Entity Name: ATLAS APARTMENT HOMES 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: 17 Mar 2014 (11 years ago)
Branch of: ATLAS APARTMENT HOMES LLC, ILLINOIS (Company Number LLC_03718395)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: M14000001767
FEI/EIN Number 45-3815563

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

Address: 1 E Erie St, Ste 525 253, Chicago, IL, 60611, US
Mail Address: 1 E Erie St, Ste 525 253, Chicago, IL, 60611, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
IVANKOVICH STEVEN Chief Executive Officer 791 Crandon Blvd, Key Biscayne, FL, 60614
Ivankovich Steven Agent 791 Crandon, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028620 ATLAS APARTMENTS EXPIRED 2014-03-21 2019-12-31 - 135 REVERE DRIVE, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 791 Crandon, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 1 E Erie St, Ste 525 253, Chicago, IL 60611 -
CHANGE OF MAILING ADDRESS 2022-10-07 1 E Erie St, Ste 525 253, Chicago, IL 60611 -
REGISTERED AGENT NAME CHANGED 2022-10-07 Ivankovich, Steven -
REINSTATEMENT 2022-10-07 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-30 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000354888 ACTIVE 21-025-D4 LEON COUNTY 2022-05-25 2027-07-27 $4,617.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000245138 TERMINATED 1000000888582 COLUMBIA 2021-05-14 2031-05-19 $ 473.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000275269 ACTIVE 2019CV329119 FULTON COUNTY SUPERIOR COURT 2020-02-05 2025-08-11 $1,465,053.65 MORRIS, MANNING & MARTIN, LLP, 1600 ATLANTA FINANCIAL CENTER, 3343 PEACHTREE ROAD, N.E., ATLANTA, GEORGIA 30326

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-10-07
Reg. Agent Resignation 2022-04-13
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-04-30
Foreign Limited 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State