Search icon

US ATLANTIC LLC - Florida Company Profile

Company Details

Entity Name: US ATLANTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US ATLANTIC 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: 24 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2014 (11 years ago)
Document Number: L13000076423
FEI/EIN Number 46-2855248

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

Address: 12199 Seminole Blvd, Largo, FL, 33778, US
Mail Address: 12199 Seminole Blvd, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seliverstov Dmitry Manager 12199 Seminole Blvd, Largo, FL, 33778
Seliverstov Dmitry Agent 12199 Seminole Blvd, Largo, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089322 AUTO FLAG EXPIRED 2014-09-01 2019-12-31 - 1945 SUNSET POINT RD, UNIT C, CLEARWATER, FL, 33765
G14000030411 DYNAMIC MOTORS ACTIVE 2014-03-26 2029-12-31 - 12199 SEMINOLE BLVD, LARGO, FL, 33778
G13000050405 US ATLANTIC EXPIRED 2013-05-29 2018-12-31 - 12855 BELCHER RD SOUTH, UNIT B12, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 12199 Seminole Blvd, Largo, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-22 12199 Seminole Blvd, Largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2022-08-22 12199 Seminole Blvd, Largo, FL 33778 -
REGISTERED AGENT NAME CHANGED 2022-02-27 Seliverstov, Dmitry -
LC AMENDMENT 2014-05-02 - -
LC AMENDMENT 2014-04-04 - -
LC AMENDMENT 2014-03-18 - -
LC AMENDMENT 2014-02-04 - -
LC AMENDMENT 2013-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000297079 TERMINATED 1000000743724 PINELLAS 2017-05-19 2037-05-24 $ 21,832.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000268781 TERMINATED 1000000742379 PINELLAS 2017-05-03 2037-05-11 $ 21,389.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-08-22
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-05-15
AMENDED ANNUAL REPORT 2019-05-13
AMENDED ANNUAL REPORT 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6112247706 2020-05-01 0455 PPP 1945 SUNSET POINT RD STE C, CLEARWATER, FL, 33765-1106
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73650
Loan Approval Amount (current) 73650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33765-1106
Project Congressional District FL-13
Number of Employees 11
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50510.99
Forgiveness Paid Date 2021-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State