Search icon

ATLANTIC COAST CONSTRUCTION NEEDS LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST CONSTRUCTION NEEDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC COAST CONSTRUCTION NEEDS 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: 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

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

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1933227705 2020-05-01 0491 PPP 221 Strawberry Oaks Dr 600, ORANGE CITY, FL, 32763
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29962
Loan Approval Amount (current) 29962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30240.13
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State