Search icon

ATLANTIS POOL WATER LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ATLANTIS POOL WATER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Dec 2002
Business ALEI: 0733009
Annual report due: 31 Mar 2026
Business address: 855 GRAND STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: 855 GRAND STREET, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RAMOSFUEL@ATT.NET

Industry & Business Activity

NAICS

488390 Other Support Activities for Water Transportation

This industry comprises establishments primarily engaged in providing services to water transportation (except port and harbor operations; marine cargo handling services; and navigational services to shipping). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GABRIEL RAMOS Agent 855 GRAND ST, BRIDGEPORT, CT, 06604, United States 855 GRAND ST, BRIDGEPORT, CT, 06604, United States +1 203-395-5861 ramosfuel@att.net 233 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
GABRIEL RAMOS Officer 855 GRAND STREET, BRIDGEPORT, CT, 06604, United States +1 203-395-5861 ramosfuel@att.net 233 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958029 2025-03-27 - Annual Report Annual Report -
BF-0012071955 2024-03-29 - Annual Report Annual Report -
BF-0011274156 2023-03-28 - Annual Report Annual Report -
BF-0010355707 2022-04-19 - Annual Report Annual Report 2022
0007269029 2021-03-30 - Annual Report Annual Report 2021
0006936275 2020-06-30 - Annual Report Annual Report 2020
0006529548 2019-04-10 - Annual Report Annual Report 2019
0006148725 2018-03-31 - Annual Report Annual Report 2017
0006148729 2018-03-31 - Annual Report Annual Report 2018
0005817442 2017-04-12 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005240587 Active OFS 2024-09-26 2030-03-15 AMENDMENT

Parties

Name ATLANTIS POOL WATER LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003329989 Active OFS 2019-09-19 2030-03-15 AMENDMENT

Parties

Name ATLANTIS POOL WATER LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003016186 Active OFS 2014-09-18 2030-03-15 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name ATLANTIS POOL WATER LLC
Role Debtor
0002741336 Active OFS 2010-03-15 2030-03-15 ORIG FIN STMT

Parties

Name ATLANTIS POOL WATER LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information