Entity Name: | ATLANTIC COAST CONSTRUCTION NEEDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 24 Oct 2016 (8 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 |
Mail Address: | 417 Oak Place, Unit 1, Port Orange, FL 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRETT, DAMION | Agent | 417 Oak Place, Unit 1, Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
Barrett, Damion | Manager | 417 Oak Place, Unit 1 Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
Phillips, Richard Jonathan, Sr. | managing member | 417 Oak Place, Unit 1 Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
ROBERSON, EUGENE | Authorized Member | 1788 FIRWOOD CT, ORLANDO, FL 32818 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000134170 | ATLANTIC COAST GUTTERS | EXPIRED | 2016-12-13 | 2021-12-31 | No data | 201 N CREDO ST, LONGWOOD, FL, 32750 |
G16000134173 | ATLANTIC COAST SCREENS | ACTIVE | 2016-12-13 | 2026-12-31 | No data | 417 OAK PL, UNIT 1, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-02-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 417 Oak Place, Unit 1, Port Orange, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 417 Oak Place, Unit 1, Port Orange, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 417 Oak Place, Unit 1, Port Orange, FL 32127 | No data |
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 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State