Search icon

ATLANTIC COAST REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC COAST REAL ESTATE, 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: 14 Aug 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L06000079974
FEI/EIN Number 205589251

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

Address: 5875 NW 163rd Street, Suite 104, Miami, FL, 33014, US
Mail Address: 5875 NW 163rd Street, Suite 104, Miami, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED FAISAL Manager 5875 NW 163rd Street, Miami, FL, 33014
AHMED ALI Manager 5875 NW 163rd Street, Miami, FL, 33014
WEBB ABBIGAIL Agent 5875 NW 163rd Street, Miami, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 5875 NW 163rd Street, Suite 104, Miami, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-02-08 5875 NW 163rd Street, Suite 104, Miami, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 5875 NW 163rd Street, STE 105, Miami, FL 33014 -
LC STMNT OF RA/RO CHG 2021-01-13 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 WEBB, ABBIGAIL -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-31
CORLCRACHG 2021-01-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
AMENDED ANNUAL REPORT 2017-12-22
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1945818709 2021-03-27 0455 PPP 4240 Gator Trace Ave Apt F, Fort Pierce, FL, 34982-5261
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-5261
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2511.46
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State