Search icon

ATLANTIC COAST SALES & SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST SALES & SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC COAST SALES & SERVICE, 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: 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 14 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: L06000108976
FEI/EIN Number 205869293

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

Address: 5909 SAINT AUGUSTINE ROAD, SUITE #2, JACKSONVILLE, FL, 32207, US
Mail Address: 5909 SAINT AUGUSTINE ROAD, SUITE #2, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK BRADLEY K Managing Member 412 TURTLE RUN CT., PONTE VEDRA, FL, 32082
BIBLE FRED Agent 8777 CELIA COURT, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064716 ATLANTIC COAST CONSTRUCTION EXPIRED 2010-07-13 2015-12-31 - 5909 ST. AUGUSTINE RD., SUITE 2, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CONVERSION 2015-04-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS P15000033807. CONVERSION NUMBER 500000150465
CHANGE OF PRINCIPAL ADDRESS 2007-01-28 5909 SAINT AUGUSTINE ROAD, SUITE #2, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2007-01-28 5909 SAINT AUGUSTINE ROAD, SUITE #2, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State