Search icon

ATLANTIC COAST MANAGEMENT VC, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST MANAGEMENT VC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC COAST MANAGEMENT VC, 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: 11 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000142576
FEI/EIN Number 47-1904042

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

Address: 3501 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3501 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERLINO RICHARD President 3501 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
Clewell Lucian Secretary 3501 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
Petschaure Kenneth Secreta Secretary 3501 S Atlantic Ave, Daytona Beach Shores, FL, 32118
ROBINS ROBERT Agent 1206 RIDGEWOOD AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 3501 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2017-03-01 3501 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State