Entity Name: | ATLANTIC COAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC COAST 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: |
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: | 08 Jun 2006 (19 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 19 Feb 2015 (10 years ago) |
Document Number: | L06000058967 |
FEI/EIN Number |
205264965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 870 DUNLAWTON AVENUE, PORT ORANGE, FL, 32127 |
Mail Address: | 870 DUNLAWTON AVENUE, PORT ORANGE, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZULFIQAR HASSAN | Manager | 1849 S. PALMETTO AVENUE, SOUTH DAYTONA, FL, 32119 |
KAKEZAI SOHAIL | Manager | 74 Coquina Ridgeway, Ormond Beach, FL, 32174 |
BRATU CATALIN | Manager | 6064 SABAL CREEK BLVD, PORT ORANGE, FL, 32128 |
BRATU CATALIN | Agent | 6064 SABAL CREEK BLVD, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2015-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-27 | 870 DUNLAWTON AVENUE, PORT ORANGE, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2010-02-27 | 870 DUNLAWTON AVENUE, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-02 | BRATU, CATALIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-02 | 6064 SABAL CREEK BLVD, PORT ORANGE, FL 32128 | - |
LC AMENDMENT | 2006-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State