Search icon

ATLANTIC COAST CONSTRUCTION NEEDS LLC

Company Details

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

Agent

Name Role Address
BARRETT, DAMION Agent 417 Oak Place, Unit 1, Port Orange, FL 32127

Manager

Name Role Address
Barrett, Damion Manager 417 Oak Place, Unit 1 Port Orange, FL 32127

managing member

Name Role Address
Phillips, Richard Jonathan, Sr. managing member 417 Oak Place, Unit 1 Port Orange, FL 32127

Authorized Member

Name Role Address
ROBERSON, EUGENE Authorized Member 1788 FIRWOOD CT, ORLANDO, FL 32818

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 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

Events

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

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

Date of last update: 19 Jan 2025

Sources: Florida Department of State