Search icon

ATLANTIC SEAFOOD MARKET, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC SEAFOOD MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC SEAFOOD MARKET, 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: 07 Dec 2007 (17 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L07000121899
FEI/EIN Number 261551549

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

Address: 9501 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32225, US
Mail Address: 3659 HARTSFIELD FOREST CIR, JACKSONVILLE, FL, 32277, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE YU M Managing Member 3659 HARTSFIELD FOREST CIR, JACKSONVILLE, FL, 32277
LEE JUNG M Agent 3659 HARTSFIELD FOREST CIR, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 3659 HARTSFIELD FOREST CIR, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2021-04-11 9501 ARLINGTON EXPRESSWAY, SUITE 175, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2016-04-04 LEE, JUNG M -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 9501 ARLINGTON EXPRESSWAY, SUITE 175, JACKSONVILLE, FL 32225 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6719317808 2020-06-02 0491 PPP 9501 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32225-8200
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4990
Loan Approval Amount (current) 4990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-8200
Project Congressional District FL-05
Number of Employees 1
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5036.3
Forgiveness Paid Date 2021-05-04
6634938509 2021-03-04 0491 PPS 9501 Arlington Expy # 175, Jacksonville, FL, 32225-8200
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6986
Loan Approval Amount (current) 15121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-8200
Project Congressional District FL-05
Number of Employees 1
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15224.75
Forgiveness Paid Date 2021-12-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State