Search icon

1550 NORTH ATLANTIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1550 NORTH ATLANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: M13000005376
FEI/EIN Number 800931549
Address: 11770 N US HWY 1, STE-202, NORTH PALM BEACH, FL, 33408
Mail Address: 11770 N US HWY 1, STE-202, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUDDEMEYER DAVID Managing Member 11770 N US HWY 1, STE-202, NORTH PALM BEACH, FL, 33408
Rodriguez Carlos J Manager 255 Alhambra Circle, Coral Gables, FL, 33134
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DONNA BELL
User ID:
P1841489
Trade Name:
HILTON COCOA BCH

Unique Entity ID

Unique Entity ID:
T99LFC5RNHX7
CAGE Code:
1SC40
UEI Expiration Date:
2025-10-16

Business Information

Doing Business As:
HILTON COCOA BCH
Activation Date:
2024-10-18
Initial Registration Date:
2014-07-01

Commercial and government entity program

CAGE number:
1SC40
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-16

Contact Information

POC:
DONNA BELL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144663 HILTON COCOA BEACH ACTIVE 2021-10-28 2026-12-31 - 11770 US HIGHWAY 1, SUITE 202, NORTH PALM BEACH, FL, 33408
G13000096980 HILTON COCOA BEACH EXPIRED 2013-10-01 2018-12-31 - 11770 N US HIGHWAY 1, SUITE 202, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1201 Hays Street, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2014-03-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
HDTRA125P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
1845.00
Base And All Options Value:
1845.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-06
Description:
CONFERENCE ROOM RENTAL
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
FA252125FG024
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
10773.00
Base And Exercised Options Value:
10773.00
Base And All Options Value:
10773.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-01
Description:
TRANSPORTATION/TRAVEL/RELOCATION-TRAVEL/LODGING/RECRUITMENT: LODGING HOTEL/MOTEL
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
FA252125FG035
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
18810.00
Base And Exercised Options Value:
18810.00
Base And All Options Value:
18810.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-01
Description:
TRANSPORTATION/TRAVEL/RELOCATION-TRAVEL/LODGING/RECRUITMENT: LODGING HOTEL/MOTEL
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
1377621.00
Total Face Value Of Loan:
1377621.00
Date:
2020-04-27
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:
907127.00
Total Face Value Of Loan:
907127.00
Date:
2020-04-27
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:
907127.00
Total Face Value Of Loan:
907127.00

Paycheck Protection Program

Jobs Reported:
168
Initial Approval Amount:
$1,377,621
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,377,621
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,385,006.58
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $1,377,617
Utilities: $1
Jobs Reported:
256
Initial Approval Amount:
$907,127
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$907,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$914,333.62
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $907,127

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State