ATLANTIC COAST DEVELOPMENT GROUP, LLC - Florida Company Profile

Entity Name: | ATLANTIC COAST DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC COAST DEVELOPMENT GROUP, LLC 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. |
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: | 08 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000013322 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL, 32256, US |
Mail Address: | 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephens John KJr. | Chief Executive Officer | 4655 Salisbury Road, JACKSONVILLE, FL, 32256 |
HUBACHER PHILIP S | Treasurer | 4655 Salisbury Road, JACKSONVILLE, FL, 32256 |
HUBACHER PHILIP S | Agent | 4655 Salisbury Road, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | HUBACHER, PHILIP S | - |
REINSTATEMENT | 2009-05-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-05-28 | ATLANTIC COAST DEVELOPMENT GROUP, LLC | - |
REINSTATEMENT | 2009-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-06-24 |
LC Amendment and Name Change | 2009-05-28 |
Reinstatement | 2009-05-28 |
Florida Limited Liabilites | 2005-02-08 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State