Search icon

ATLANTIC COAST HOSPITALITY, LLC - Florida Company Profile

Company Details

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

ATLANTIC COAST HOSPITALITY, 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: 27 Oct 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: L10000112235
FEI/EIN Number 273827058

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

Address: 20423 SR 7 Suite F6-506, Boca Raton, FL, 33498, US
Mail Address: 20423 SR 7 Suite F6-506, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKETIC VEDRAN Chief Financial Officer 20423 SR 7 SUITE F6-506, BOCA RATON, FL, 33498
JOVANOVIC DOUGLAS ESQ., P Agent 17 Southeast 24th Avenue, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035187 ACH EXPIRED 2016-04-06 2021-12-31 - 20423 SR 7, SUITE F6-506, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 JOVANOVIC, DOUGLAS, ESQ., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 17 Southeast 24th Avenue, Pompano Beach, FL 33062 -
LC STMNT OF RA/RO CHG 2020-02-14 - -
LC AMENDMENT 2016-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 20423 SR 7 Suite F6-506, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2016-03-30 20423 SR 7 Suite F6-506, Boca Raton, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-23
CORLCRACHG 2020-02-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-09
LC Amendment 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State