Entity Name: | ATALCO 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: | 05 Dec 2016 (8 years ago) |
Date of dissolution: | 31 Oct 2023 (a year ago) |
Last Event: | LC STMNT OF WITHDRAWAL |
Event Date Filed: | 31 Oct 2023 (a year ago) |
Document Number: | M16000009691 |
FEI/EIN Number |
814054864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 E AIRLINE HWY, Gramercy, LA, 70052, US |
Mail Address: | 1111 E. AIRLINE HIGHWAY, GRAMERCY, LA, 70052, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NEW DAY ALUMINUM HOLDINGS, LLC | Auth | 2400 EAST COMMERCIAL BLVD, STE 810, FT. LAUDERDALE, FL, 70052 |
Schmitz Andreas | Chief Operating Officer | 1111 E AIRLINE HWY, Gramercy, LA, 70052 |
Reid Andrew | Gene | 1111 E AIRLINE HWY, Gramercy, LA, 70052 |
Hansen Mark | Chief Executive Officer | 1111 E AIRLINE HWY, Gramercy, LA, 70052 |
Jenkinson Matthew | Chief Financial Officer | 1111 E AIRLINE HWY, Gramercy, LA, 70052 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF WITHDRAWAL | 2023-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 1111 E AIRLINE HWY, Gramercy, LA 70052 | - |
LC NAME CHANGE | 2021-11-23 | ATALCO LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-15 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2018-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
CORLCSWITH | 2023-10-31 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
LC Name Change | 2021-11-23 |
CORLCRACHG | 2021-11-15 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-11-05 |
Foreign Limited | 2016-12-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State