Entity Name: | ATLANTIC BEACH URBAN FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC BEACH URBAN FARMS, 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. |
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: | 18 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2021 (4 years ago) |
Document Number: | L14000063871 |
FEI/EIN Number |
46-5437189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1175 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 1175 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FT CORPORATE SERVICES, LLC | Agent | - |
WESTBROOK TRACEY S | Manager | 1175 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 501 RIVERSIDE AVENUE, SUITE 700, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | FT CORPORATE SERVICES, LLC | - |
REINSTATEMENT | 2021-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-15 | 1175 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 1175 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 | - |
LC AMENDMENT | 2017-01-13 | - | - |
LC NAME CHANGE | 2014-05-01 | ATLANTIC BEACH URBAN FARMS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-10-21 |
AMENDED ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-02 |
LC Amendment | 2017-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2933547309 | 2020-04-29 | 0491 | PPP | 1175 Atlantic Blvd., Atlantic Beach, FL, 32233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8599248604 | 2021-03-25 | 0491 | PPS | 1175 Atlantic Blvd, Atlantic Beach, FL, 32233-2516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State