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. |
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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5643277208 | 2020-04-27 | 0491 | PPP | 1909 S Atlantic Avenue, Daytona Beach Shores, FL, 32118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1224078407 | 2021-02-01 | 0491 | PPS | 1909 S Atlantic Ave, Daytona Beach Shores, FL, 32118-5005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State