Search icon

AMERIACOAST, LLC - Florida Company Profile

Company Details

Entity Name: AMERIACOAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERIACOAST, 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 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: L12000010544
FEI/EIN Number 90-0794754

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

Address: 2361 Nw 26th Street, Pompano Beach, FL, 33069, US
Mail Address: P.O. BOX 1241, DANIA BEACH, FL, 33004, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS ROBERT J Managing Member 2361 Nw 22nd Street, Pompano Beach, FL, 33069
SIMS ROBERT J Agent 2361 Nw 22nd Street, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049468 AMERIACOAST LLC DBA AMERIACOAST PRESSURE WASHING ACTIVE 2020-05-05 2025-12-31 - P.O. BOX 1241, DANIA BEACH, FL, 33004
G17000036790 AMERIACOAST LLC DBA AMERIACOAST PRESSURE WASHING EXPIRED 2017-04-06 2022-12-31 - 2361 NW 22ND STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-21 2361 Nw 26th Street, Pompano Beach, FL 33069 -
REINSTATEMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 SIMS, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 2361 Nw 22nd Street, Pompano Beach, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 2361 Nw 26th Street, Pompano Beach, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3209237303 2020-04-29 0455 PPP 32 SW 4th Street, DANIA, FL, 33004-3933
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24272.17
Loan Approval Amount (current) 24272.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-3933
Project Congressional District FL-25
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24536.17
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State