Search icon

1909 ATLANTIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1909 ATLANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1909 ATLANTIC, 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: 08 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: L19000125176
FEI/EIN Number 83-4685506

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

Address: 1909 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 1909 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaminski Joseph President 1909 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Fairbanks Michael Treasurer 1909 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
FRANK WEINBERG & BLACK PL Agent 210 South Beach Street, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 210 South Beach Street, Suite 202, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2020-10-12 FRANK WEINBERG & BLACK PL -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1909 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-06-28 1909 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -
LC AMENDMENT 2019-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000069751 TERMINATED 1000000876588 VOLUSIA 2021-02-08 2041-02-17 $ 35,144.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-06-28
LC Amendment 2019-08-13
Florida Limited Liability 2019-05-08

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
55500.00
Total Face Value Of Loan:
55500.00
Date:
2020-04-28
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:
97700.00
Total Face Value Of Loan:
97700.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
55500
Current Approval Amount:
55500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
97700
Current Approval Amount:
97700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State