Search icon

ATLANTIC BLUE AQUARIUMS LLC - Florida Company Profile

Company Details

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

ATLANTIC BLUE AQUARIUMS 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: 07 Apr 2014 (11 years ago)
Document Number: L14000056914
FEI/EIN Number 46-5327978

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

Address: 421 Gulf Rd, North Palm Beach, FL, 33408, US
Mail Address: 421 Gulf Road, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCALISI NICHOLAS J Manager 421 Gulf Rd., North Palm Beach, FL, 33408
Goodner Kelsey A Agent 421 Gulf Rd., North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 421 Gulf Rd, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-04-30 421 Gulf Rd, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Goodner, Kelsey A -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 421 Gulf Rd., North Palm Beach, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1448708503 2021-02-18 0455 PPS 1399 N Killian Dr Ste 6, Lake Park, FL, 33403-1927
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38666.48
Loan Approval Amount (current) 38666.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-1927
Project Congressional District FL-20
Number of Employees 7
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39062.68
Forgiveness Paid Date 2022-03-01
3727687701 2020-05-01 0455 PPP 1399 N. Killian Dr 6, Lake Park, FL, 33403
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38666.47
Loan Approval Amount (current) 38666.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 5
NAICS code 712130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39130.47
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State