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. |
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 |
Name | Role | Address |
---|---|---|
shorr jonathan | Managing Member | 11098 Biscayne Blvd, Miami, FL, 33161 |
Shorr Jonathan Jonatha | Agent | 11098 Biscayne Blvd, Miami, FL, 33161 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State