Search icon

ATLANTIC COAST CUSTOMS L.L.C. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST CUSTOMS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC COAST CUSTOMS L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L17000047830
FEI/EIN Number 113825382

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

Address: 2310-A Crawfordville Hwy, Crawfordville, FL, 32327, US
Mail Address: 2310 Crawfordville Hwy, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Damon M Owne 251 Casa Sevilla Ave., St. Augustine, FL, 32092
Lee Damon Agent 2310 Crawfordville Hwy, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 2310-A Crawfordville Hwy, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2310 Crawfordville Hwy, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 2310-A Crawfordville Hwy, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2018-10-22 Lee, Damon -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000337347 TERMINATED 1000000927722 WAKULLA 2022-07-05 2042-07-13 $ 3,115.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J22000337305 TERMINATED 1000000927717 ST JOHNS 2022-07-05 2042-07-13 $ 3,115.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-22
LC Amendment 2017-06-02
Florida Limited Liability 2017-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State