Search icon

ATLANTIC LAB SERVICES LLC

Company Details

Entity Name: ATLANTIC LAB SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Dec 2015 (9 years ago)
Date of dissolution: 28 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: L15000201464
FEI/EIN Number 81-0799321
Address: 1395 NW 17th Avenue, 104, Delray Beach, FL 33445
Mail Address: 1395 NW 17th Avenue, 104, Delray Beach, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Berkmen Kosker, Yelda Agent 1395 NW 17th Avenue, 104, Delray Beach, FL 33445

Authorized Member

Name Role Address
Kosker, Mesut Authorized Member 1395 NW 17th Avenue, 104 Delray Beach, FL 33445
Berkmen Kosker, Yelda Authorized Member 1395 NW 17th Avenue, 104 Delray Beach, FL 33445

Manager

Name Role Address
Kosker, Mesut Manager 1395 NW 17th Avenue, 104 Delray Beach, FL 33445
Berkmen Kosker, Yelda Manager 1395 NW 17th Avenue, 104 Delray Beach, FL 33445

President

Name Role Address
Kosker, Mesut President 1395 NW 17th Avenue, 104 Delray Beach, FL 33445

Vice President

Name Role Address
Berkmen Kosker, Yelda Vice President 1395 NW 17th Avenue, 104 Delray Beach, FL 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059451 US LABORATORY SOLUTIONS EXPIRED 2017-05-30 2022-12-31 No data 258 SE 6TH AVE SUITE 14, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CONVERSION 2020-07-28 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ATLANTIC LAB SERVICES, INC., A NEVA. CONVERSION NUMBER 500000205825
REGISTERED AGENT NAME CHANGED 2020-04-14 Berkmen Kosker, Yelda No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1395 NW 17th Avenue, 104, Delray Beach, FL 33445 No data
LC AMENDMENT AND NAME CHANGE 2019-03-28 ATLANTIC LAB SERVICES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 1395 NW 17th Avenue, 104, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2019-01-11 1395 NW 17th Avenue, 104, Delray Beach, FL 33445 No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Conversion 2020-07-28
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-12-19
LC Amendment and Name Change 2019-03-28
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5422877708 2020-05-01 0455 PPP 1395 NW 17TH AVE STE 104, DELRAY BEACH, FL, 33445-2552
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42810
Loan Approval Amount (current) 42810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-2552
Project Congressional District FL-22
Number of Employees 6
NAICS code 325180
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43184.15
Forgiveness Paid Date 2021-03-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State