Search icon

ATALCO LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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