Search icon

SOUTHERN ATLANTIC COMPANIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN ATLANTIC COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN ATLANTIC COMPANIES, 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: 05 Aug 2008 (17 years ago)
Document Number: L08000074981
FEI/EIN Number 263128417

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

Address: 267 Adelaide Street, Debary, FL, 32713, US
Mail Address: 267 Adelaide Street, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINS EDWARD D President 267 ADELAIDE ST, DEBARY, FL, 32713
MCINTOSH RAYMOND M Vice President 11618 COLUMBIA PARK DRIVE EAST, JACKSONVILLE, FL, 32258
Hutchins Edward D Agent 267 Adelaide Street, Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08230900402 M.E.P. SPECIALIST ACTIVE 2008-08-17 2028-12-31 - 267 ADELAIDE ST., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 267 Adelaide Street, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2018-04-02 267 Adelaide Street, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2018-04-02 Hutchins, Edward D -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 267 Adelaide Street, Debary, FL 32713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000372353 TERMINATED 2013-CA-012857-O ORANGE CTY CIR CIV 2016-04-27 2021-06-17 $112,966.24 INTERNATIONAL FIDELITY INSURANCE COMPANY, ONE NEWARK CENTER, 20TH FLOOR, NEWARK, NY 07102

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-16

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86462.00
Total Face Value Of Loan:
86462.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45703.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88307.50
Total Face Value Of Loan:
88307.50

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86462
Current Approval Amount:
86462
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
86935.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88307.5
Current Approval Amount:
88307.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
89190.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State