Search icon

ATLANTIC IMAGING VISUALS LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC IMAGING VISUALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC IMAGING VISUALS 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: 30 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L07000119641
FEI/EIN Number 450581719

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

Address: 1260 MAYPORT RD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1260 MAYPORT RD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK THOMAS J Agent 1260 MAYPORT RD, ATLANTIC BEACH, FL, 32233
COOK THOMAS J Managing Member 1260 MAYPORT RD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-18 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 COOK, THOMAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2014-04-08 - -
LC AMENDMENT 2014-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-04-18
CORLCDSMEM 2014-04-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911YN10P0156 2010-09-08 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_W911YN10P0156_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5500.00
Current Award Amount 5500.00
Potential Award Amount 5500.00

Description

Title TRAILER WRAP DESIGN AND INSTALLATION
NAICS Code 323115: DIGITAL PRINTING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient ATLANTIC IMAGING VISUALS LLC
UEI Y9DGBGJJ9CW8
Legacy DUNS 004772667
Recipient Address 1260 MAYPORT RD, ATLANTIC BEACH, DUVAL, FLORIDA, 322334526, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6804187201 2020-04-28 0491 PPP 1260 Mayport Rd., ATLANTIC BEACH, FL, 32233
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 4
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37946.92
Forgiveness Paid Date 2021-07-14

Date of last update: 01 May 2025

Sources: Florida Department of State