Search icon

ATLANTIC COAST CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC COAST CONSULTANTS 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: 04 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L06000115851
FEI/EIN Number 061800691

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

Address: 11098 Biscayne Blvd, SUITE 401-23, Miami, FL, 33161, US
Mail Address: 11098 Biscayne Blvd, SUITE 401-23, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
shorr jonathan Managing Member 11098 Biscayne Blvd, Miami, FL, 33161
Shorr Jonathan Jonatha Agent 11098 Biscayne Blvd, Miami, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 11098 Biscayne Blvd, SUITE 401-23, 502, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-02-01 11098 Biscayne Blvd, SUITE 401-23, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 11098 Biscayne Blvd, SUITE 401-23, Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001084736 TERMINATED 1000000698811 MIAMI-DADE 2015-10-30 2025-12-04 $ 417.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-02-01
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-10-12
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-23
REINSTATEMENT 2013-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774867306 2020-04-30 0455 PPP 11900 BISCAYNE BLVD Ste 502, NORTH MIAMI, FL, 33181-2749
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8666
Loan Approval Amount (current) 8666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-2749
Project Congressional District FL-24
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8743.38
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State