Search icon

ATLANTIC COAST GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC COAST GROUP, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L03000004109
FEI/EIN Number 450506493

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

Address: 741 VILLA PORTO FINO CIR, DEERFIELD BEACH, FL, 33442, US
Mail Address: 741 VILLA PORTO FINO CIR, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOYER MARK L Managing Member 741 VILLA PORTO FINO CIR, DEERFIELD BEACH, FL, 33442
VOYER DIANA Manager 741 VILLA PORTO FINO CIR, DEERFIELD BEACH, FL, 33442
VOYER DIANA Agent 741 VILLA PORTO FINO CIR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 VOYER, DIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2010-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 741 VILLA PORTO FINO CIR, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 741 VILLA PORTO FINO CIR, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2010-04-29 741 VILLA PORTO FINO CIR, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2007-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-22
REINSTATEMENT 2014-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State