Search icon

ATLANTIC COAST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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