Search icon

ATLANTIC & GULF MARITIME, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC & GULF MARITIME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L06000038124
FEI/EIN Number 331141894
Address: 186 SW 714th Place, HORSESHOE BEACH, FL, 32648, US
Mail Address: P.O. BOX 32, HORSESHOE BEACH, FL, 32648
ZIP code: 32648
City: Horseshoe Beach
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL SAMMY Managing Member 186 SW 714th Place, HORSESHOE BEACH, FL, 32648
ROYAL SAMMY Agent 186 SW 714th Place, HORSESHOE BEACH, FL, 32648
ROYAL KIMBERLY Managing Member 186 SW 714th Place, HORSESHOE BEACH, FL, 32648

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KIM ROYAL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2922843
Trade Name:
ATLANTIC & GULF MARITIME LLC

Unique Entity ID

Unique Entity ID:
E2TAS8CFLSH7
CAGE Code:
9DXP8
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
ATLANTIC & GULF MARITIME LLC
Division Name:
SEA TOW HORSESHOE BEACH
Activation Date:
2025-04-10
Initial Registration Date:
2022-10-18

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044082 SEA TOW HORSESHOE BEACH ACTIVE 2010-05-19 2030-12-31 - P.O. BOX 32, HORSESHOE BEACH, FL, 32648

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 ROYAL, SAMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 186 SW 714th Place, HORSESHOE BEACH, FL 32648 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 186 SW 714th Place, HORSESHOE BEACH, FL 32648 -
CHANGE OF MAILING ADDRESS 2011-09-29 186 SW 714th Place, HORSESHOE BEACH, FL 32648 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8408CHXR048
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2030.00
Base And Exercised Options Value:
2030.00
Base And All Options Value:
2030.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-12-11
Description:
TO PROVIDE LABOR, EQUIPMENT AND MATERIAL TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL, AS DIRECTED BY THE FOSC.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F112: OIL SPILL RESPONSE

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
12728.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,847.61
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $12,728

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State