Search icon

ATLANTIC HOTEL GROUP ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC HOTEL GROUP ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC HOTEL GROUP ASSETS, 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: 25 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: L16000060345
FEI/EIN Number 30-0931833

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

Address: 601 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304, US
Mail Address: 601 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eisinger Law Agent ATTN: Alessandra Stivelman, Hollywood, FL, 33021
Chouliareas George Manager 601 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Gusmini David Manager 601 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Walters Roger Manager 601 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Dallala Amir Manager 601 N FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Soulard Robert Manager 601 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114789 BEAUTY & THE FEAST EXPIRED 2016-10-21 2021-12-31 - 601 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
G16000114792 BEAUTY AND THE FEAST EXPIRED 2016-10-21 2021-12-31 - 601 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
G16000114797 BEAUTY & THE FEAST | BAR | KITCHEN EXPIRED 2016-10-21 2021-12-31 - 601 NORTH FORT LAUDERDALE BEACH BLVD., TAMARAC, FL, 33304
G16000114799 BEAUTY AND THE FEAST | BAR | KITCHEN EXPIRED 2016-10-21 2021-12-31 - 601 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
G16000036170 THE ATLANTIC HOTEL & SPA EXPIRED 2016-04-08 2021-12-31 - 601 N FT LAUDERDALE BEACH BLVD, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-05 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2019-07-03 ATTN: Alessandra Stivelman, 4000 Hollywood Boulevard, Suite 265-S, Hollywood, FL 33021 -
LC AMENDMENT 2016-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036222 TERMINATED 1000000873980 BROWARD 2021-01-21 2041-01-27 $ 77,277.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000559088 TERMINATED 1000000792254 BROWARD 2018-08-01 2038-08-08 $ 6,221.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-10-11
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-09-22
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938628502 2021-03-12 0455 PPS 601 N Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33304-4110
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1083951.46
Loan Approval Amount (current) 1083951.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-4110
Project Congressional District FL-23
Number of Employees 77
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1096356.68
Forgiveness Paid Date 2022-05-19
7348377003 2020-04-07 0455 PPP 601 N Fort Lauderdale Beach Blvd, FORT LAUDERDALE, FL, 33304-4110
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800100
Loan Approval Amount (current) 800100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-4110
Project Congressional District FL-23
Number of Employees 140
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 806741.93
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State