Search icon

ATLANTIC COAST CONSTRUCTION NEEDS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC COAST CONSTRUCTION NEEDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L16000195499
FEI/EIN Number 81-4508370
Address: 417 Oak Place, Unit 1, Port Orange, FL, 32127, US
Mail Address: 417 Oak Place, Unit 1, Port Orange, FL, 32127, US
ZIP code: 32127
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrett Damion Manager 417 Oak Place, Port Orange, FL, 32127
Phillips Richard JSr. mana 417 Oak Place, Port Orange, FL, 32127
ROBERSON EUGENE Authorized Member 1788 FIRWOOD CT, ORLANDO, FL, 32818
BARRETT DAMION Agent 417 Oak Place, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134170 ATLANTIC COAST GUTTERS EXPIRED 2016-12-13 2021-12-31 - 201 N CREDO ST, LONGWOOD, FL, 32750
G16000134173 ATLANTIC COAST SCREENS ACTIVE 2016-12-13 2026-12-31 - 417 OAK PL, UNIT 1, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 417 Oak Place, Unit 1, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2022-01-10 417 Oak Place, Unit 1, Port Orange, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 417 Oak Place, Unit 1, Port Orange, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
LC Amendment 2024-02-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
150000.00
Total Face Value Of Loan:
532700.00
Date:
2020-05-02
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:
29962.00
Total Face Value Of Loan:
29962.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$29,962
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,240.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,762
Utilities: $600
Rent: $3,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State