Search icon

ATLANTIC AUTO BROKERS SOUTHEAST, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC AUTO BROKERS SOUTHEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC AUTO BROKERS SOUTHEAST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000017061
FEI/EIN Number 46-4783335

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

Mail Address: 720 MAGNOLIA LANE, FERNANDINA BEACH, FL, 32034, US
Address: 720 Magnolia Lane, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMIE A Managing Member 720 Magnolia Lane, Fernandina Beach, FL, 32034
SMITH JAMIE A Agent 720 Magnolia Lane, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-07 720 Magnolia Lane, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 720 Magnolia Lane, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 720 Magnolia Lane, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2016-02-24 SMITH, JAMIE A -
REINSTATEMENT 2016-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000778522 TERMINATED 1000000804848 DUVAL 2018-11-26 2038-11-28 $ 1,873.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-15
AMENDED ANNUAL REPORT 2016-05-04
REINSTATEMENT 2016-02-24
LC Amendment 2014-03-11
Florida Limited Liability 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220018506 2021-02-20 0491 PPS 720 Magnolia Ln, Fernandina Beach, FL, 32034-8534
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37035
Loan Approval Amount (current) 37035
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-8534
Project Congressional District FL-04
Number of Employees 4
NAICS code 423110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37670.18
Forgiveness Paid Date 2022-11-10
9864067304 2020-05-03 0491 PPP 720 MAGNOLIA LN, FERNANDINA BEACH, FL, 32034-8534
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37035
Loan Approval Amount (current) 37035
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-8534
Project Congressional District FL-04
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37348.53
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State