Search icon

ATLANTIC PROJECT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC PROJECT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC PROJECT SOLUTIONS, 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 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L11000040403
FEI/EIN Number 451833598

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

Address: 1 Barracuda Lane, KEY LARGO, FL, 33037, US
Mail Address: 1 Barracuda Lane, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELAND KENNETH C Managing Member 1 Barracuda Lane, Key Largo, FL, 33037
PETROCELLI NICOLE L Managing Member 1 Barracuda Lane, Key Largo, FL, 33037
THE WAYFARER GROUP Agent 9001 SW 189TH STREET, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039712 REEF WINDOW TREATMENTS ACTIVE 2025-03-20 2030-12-31 - 1 BARRACUDA LANE, KEY LARGO, FL, 33037
G19000086624 REEF WINDOW TREATMENTS EXPIRED 2019-08-15 2024-12-31 - 15P BARRACUDA LN, KEY LARGO, FL, 33037
G11000077427 REEF WINDOW TREATMENTS EXPIRED 2011-08-03 2016-12-31 - 220 N.E. 12 AVE. #138, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9001 SW 189TH STREET, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2024-05-01 THE WAYFARER GROUP -
CHANGE OF MAILING ADDRESS 2024-05-01 1 Barracuda Lane, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1 Barracuda Lane, KEY LARGO, FL 33037 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000034971 TERMINATED 1000000854562 DADE 2020-01-08 2040-01-15 $ 19,999.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000683159 TERMINATED 1000000843873 DADE 2019-10-11 2039-10-16 $ 5,188.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000545194 TERMINATED 1000000790875 DADE 2018-07-24 2038-08-02 $ 24,484.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000545202 TERMINATED 1000000790876 DADE 2018-07-24 2028-08-02 $ 1,172.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000370279 TERMINATED 1000000596016 MIAMI-DADE 2014-03-17 2034-03-21 $ 693.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001386458 TERMINATED 1000000522395 DADE 2013-08-27 2033-09-12 $ 2,562.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001351130 TERMINATED 1000000522396 DADE 2013-08-22 2023-09-05 $ 731.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000529231 TERMINATED 1000000403583 MIAMI-DADE 2013-02-27 2023-03-06 $ 647.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000733876 TERMINATED 1000000297122 MIAMI-DADE 2012-10-18 2022-10-25 $ 331.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-01-20
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9881327301 2020-05-03 0455 PPP 15-P Barracuda Lane, KEY LARGO, FL, 33037
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15417
Loan Approval Amount (current) 15417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY LARGO, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15618.48
Forgiveness Paid Date 2021-08-25
8138868501 2021-03-09 0455 PPS 15P Barracuda Ln, Key Largo, FL, 33037-3733
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15418
Loan Approval Amount (current) 15418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-3733
Project Congressional District FL-28
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15645.68
Forgiveness Paid Date 2022-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State