Search icon

ATLANTIC FLOORING 1, L.L.C.

Company Details

Entity Name: ATLANTIC FLOORING 1, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Mar 2012 (13 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L12000043564
FEI/EIN Number 45-4899929
Address: 4059 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33445
Mail Address: 212 Kings Lynn, DELRAY BEACH, FL 33444
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ARON, MICHAEL T Agent 212 Kings Lynn, DELRAY BEACH, FL 33444

Managing Member

Name Role Address
ARON, MICHAEL T Managing Member 212 Kings Lynn, DELRAY BEACH, FL 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041758 ATLANTIC FLOORING, LLC EXPIRED 2012-05-03 2017-12-31 No data 4059 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 No data No data
CHANGE OF MAILING ADDRESS 2022-07-18 4059 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 212 Kings Lynn, DELRAY BEACH, FL 33444 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000139150 TERMINATED 1000000861655 PALM BEACH 2020-02-26 2040-03-04 $ 5,505.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000139168 TERMINATED 1000000861656 PALM BEACH 2020-02-26 2030-03-04 $ 423.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000692482 TERMINATED 1000000621952 PALM BEACH 2014-05-14 2034-05-29 $ 1,876.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001574822 TERMINATED 1000000524815 PALM BEACH 2013-09-25 2033-10-29 $ 616.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7283047105 2020-04-14 0455 PPP 4059 W. Atlantic Avenue, DELRAY BEACH, FL, 33445
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 1
NAICS code 238330
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 -
Forgiveness Paid Date -

Date of last update: 22 Feb 2025

Sources: Florida Department of State