Search icon

ATLANTIC REAL ESTATE CONNECTION, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC REAL ESTATE CONNECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC REAL ESTATE CONNECTION, 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: 13 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: L12000117253
FEI/EIN Number 460982774

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

Address: 712 South Oceanshore Boulevard, Flagler Beach, FL, 32136, US
Mail Address: 712 South Oceanshore Boulevard, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilmot Justin Owne 712 South Oceanshore Boulevard, Flagler Beach, FL, 32136
WILMOT JUSTIN Agent 712 South Oceanshore Boulevard, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 712 South Oceanshore Boulevard, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2022-02-26 712 South Oceanshore Boulevard, Flagler Beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 712 South Oceanshore Boulevard, Flagler Beach, FL 32136 -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318457206 2020-04-16 0491 PPP 511 N Oceanshore Blvd, FLAGLER BEACH, FL, 32136
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93425
Loan Approval Amount (current) 93425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-0001
Project Congressional District FL-06
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94643.36
Forgiveness Paid Date 2021-08-10
3884318804 2021-04-15 0491 PPS 511 N Ocean Shore Blvd, Flagler Beach, FL, 32136-3311
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flagler Beach, FLAGLER, FL, 32136-3311
Project Congressional District FL-06
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21059.29
Forgiveness Paid Date 2022-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State