Search icon

ATLANTIC COAST SCUBA LLC - Florida Company Profile

Company Details

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

ATLANTIC COAST SCUBA 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: 08 Sep 2009 (16 years ago)
Date of dissolution: 13 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: L09000086313
FEI/EIN Number 270912360

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

Address: 314 14TH AVENUE N., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 314 14TH AVENUE N., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND SANDRA Managing Member 314 14TH AVENUE N., JACKSONVILLE BEACH, FL, 32250
KIRKLAND SANDRA Agent 314 14TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
BUNKLEY ROBERT Managing Member 314 14TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162894 ATLANTIC PRO DIVERS EXPIRED 2009-10-06 2024-12-31 - 314 14TH AVE NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 KIRKLAND, SANDRA -
LC AMENDMENT 2020-10-19 - -
CHANGE OF MAILING ADDRESS 2012-03-14 314 14TH AVENUE N., JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2012-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-03 314 14TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2010-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 314 14TH AVENUE N., JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2009-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000141044 TERMINATED 1000000778237 DUVAL 2018-03-30 2038-04-04 $ 2,303.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000179951 TERMINATED 1000000579180 DUVAL 2014-01-29 2034-02-07 $ 1,505.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000544729 TERMINATED 1000000352354 DUVAL 2012-08-01 2032-08-08 $ 4,508.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
LC Amendment 2020-10-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4969128505 2021-02-26 0491 PPS 314 14th Ave N, Jacksonville Beach, FL, 32250-7335
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36344
Loan Approval Amount (current) 36344
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 N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-7335
Project Congressional District FL-05
Number of Employees 4
NAICS code 453998
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 36628.78
Forgiveness Paid Date 2021-12-14
9048547210 2020-04-28 0491 PPP 314 14th Ave N, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
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 N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 451110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36097.1
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State