Search icon

ATLANTIC EXPRESS, LLC

Company Details

Entity Name: ATLANTIC EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000106908
FEI/EIN Number 47-4354351
Address: 1222 hamilton st, jacksonville, FL 32205
Mail Address: 734 cavalla rd, Atlantic beach, FL 32233
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
hoyle, kevin morris Agent 734 cavalla rd, Atlantic beach, FL 32233

Authorized Member

Name Role Address
HOYLE, KEVIN Authorized Member 734 cavalla rd, Atlantic beach, FL 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065800 HOYLE TRUCKING EXPIRED 2015-06-24 2020-12-31 No data 4141 PHILIPS HWY, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 734 cavalla rd, Atlantic beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2020-06-01 hoyle, kevin morris No data
CHANGE OF MAILING ADDRESS 2020-06-01 1222 hamilton st, jacksonville, FL 32205 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 1222 hamilton st, jacksonville, FL 32205 No data
REINSTATEMENT 2019-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC STMNT OF RA/RO CHG 2017-01-23 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-05-10
CORLCRACHG 2017-01-23
ANNUAL REPORT 2016-04-27
LC Amendment 2015-10-16
Florida Limited Liability 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265487308 2020-04-29 0491 PPP 734 Cavalla Rd, Atlantic Beach, FL, 32233-3917
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-3917
Project Congressional District FL-05
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25263.01
Forgiveness Paid Date 2021-05-20
2411448302 2021-01-20 0491 PPS 734 Cavalla Rd, Atlantic Beach, FL, 32233-3917
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25866.57
Loan Approval Amount (current) 2918.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-3917
Project Congressional District FL-05
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2928.67
Forgiveness Paid Date 2021-06-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State