Search icon

ATLANTICA MARINE SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTICA MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTICA MARINE SERVICES 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: 09 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L15000028663
FEI/EIN Number 47-3162883

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

Address: 1815 Griffin Rd, Suite 401, Dania Beach, FL, 33004, US
Mail Address: 1815 Griffin Rd, Suite 401, Dania Beach, FL, 33004, US
ZIP code: 33004
City: Dania
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDLE BENJAMIN Manager 1815 Griffin Rd, Suite 401, Dania Beach, FL, 33004
Riddle Benjamin A Agent 1815 Griffin Rd, Suite 401, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076387 NAUTICAL SOLUTIONS, LLC ACTIVE 2018-07-12 2028-12-31 - 1815 GRIFFIN RD, STE 401, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 1815 Griffin Rd, Suite 401, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 1815 Griffin Rd, Suite 401, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-10-20 1815 Griffin Rd, Suite 401, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Riddle, Benjamin A -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
LC Amendment 2016-07-29
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-02-09

USAspending Awards / Financial Assistance

Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2671.67
Total Face Value Of Loan:
2671.67
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
98042922
Mark:
NAUTICAL SOLUTIONS
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-06-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NAUTICAL SOLUTIONS

Goods And Services

For:
Tee-shirts; Tee shirts
First Use:
2018-07-12
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,671.67
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,671.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,691.43
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,670.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State