Search icon

EASTERN ATLANTIC LAND DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: EASTERN ATLANTIC LAND DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTERN ATLANTIC LAND DEVELOPMENT 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: 20 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: L11000142472
FEI/EIN Number NOT APPLICABLE

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

Address: 444 Brickell Avenue, STE 900, Miami, FL, 33131, US
Mail Address: 444 Brickell Avenue, STE 900, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILNE ERIC Managing Member 444 Brickell Avenue, Miami, FL, 33131
MILNE ERIC Agent 444 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 444 Brickell Avenue, STE 900, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-21 444 Brickell Avenue, STE 900, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 444 Brickell Avenue, Ste 900, Miami, FL 33131 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-05-29
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8539318501 2021-03-10 0455 PPS 444 Brickell Ave Ste 900, Miami, FL, 33131-2407
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2407
Project Congressional District FL-27
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30952.42
Forgiveness Paid Date 2022-09-07
8670067105 2020-04-15 0455 PPP 444 Brickell Avenue Suite 900, MIAMI, FL, 33131
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30880.4
Forgiveness Paid Date 2021-07-19

Date of last update: 01 May 2025

Sources: Florida Department of State