Search icon

ATLANTIC MULTI FAMILY III, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC MULTI FAMILY III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L19000204603
FEI/EIN Number 45-2652198
Address: 2200 N. Ocean Blvd, Apt S2103, Fort Lauderdale, FL, 33305, US
Mail Address: 2200 N. Ocean Blvd, Apt S2103, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI MAHESH Manager 2200 N. Ocean Blvd, Fort Lauderdale, FL, 33305
LOPER BRADLEY Manager 10138 STERLING TERRACE, ROCKVILLE, MD, 33076
BARITZ & COLMAN LLP Agent 1075 BROKEN SOUND PARKWAY NW 102, BOCA RATON, FL, 33487

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRITTNEY BALL
User ID:
P2584603

Unique Entity ID

Unique Entity ID:
NWH4V6WKT7F4
CAGE Code:
8UV39
UEI Expiration Date:
2025-11-27

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2021-01-05

Commercial and government entity program

CAGE number:
8UV39
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-27

Contact Information

POC:
BRITTNEY BALL

Legal Entity Identifier

LEI Number:
5493003O574HHTNRMG21

Registration Details:

Initial Registration Date:
2019-08-27
Next Renewal Date:
2024-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095675 HOME2 SUITES BY HILTON DAYTONA BEACH SPEEDWAY ACTIVE 2019-08-30 2029-12-31 - 200 FENTRESS BLVD, DAYTONA, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 2200 N. Ocean Blvd, Apt S2103, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2023-03-04 2200 N. Ocean Blvd, Apt S2103, Fort Lauderdale, FL 33305 -
LC AMENDMENT 2019-09-16 - -
LC AMENDMENT 2019-08-26 - -
LC AMENDMENT 2019-08-20 - -
CONVERSION 2019-08-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000195423

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
LC Amendment 2019-09-16
LC Amendment 2019-08-26
LC Amendment 2019-08-20
Florida Limited Liability 2019-08-07

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
165788.00
Total Face Value Of Loan:
165788.00
Date:
2020-04-29
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:
118420.00
Total Face Value Of Loan:
118420.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$165,788
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,788
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,810.36
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $165,786
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$118,420
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,485.78
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $118,420

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State