Search icon

ATLAS NOVEL ST PETE LLC - Florida Company Profile

Company Details

Entity Name: ATLAS NOVEL ST PETE 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: 07 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: M17000007688
FEI/EIN Number APPLIED FOR

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

Address: 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, US
Mail Address: 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BERGER BENNAT Manager 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003
CHARY ARVIND Manager 226 FIFTH AVE., NEW YORK, NY, 10001
SWEENEY CHRIS Manager 226 FIFTH AVE., NEW YORK, NY, 10001
DIVERSIFIED CORPORATE SERVICES INTL, INC. Agent 18560 N BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061230 THE WAYLAND EXPIRED 2019-05-23 2024-12-31 - 226 FIFTH AVENUE, 2ND FL, NEW YORK, NY, 10001--___
G17000139276 URBAN STYLE FLATS EXPIRED 2017-12-20 2022-12-31 - 300 10TH STREET S, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-11-15 ATLAS NOVEL ST PETE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-19
LC Amendment and Name Change 2017-11-15
Foreign Limited 2017-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State