Search icon

SHELTAIR AVIATION LGA, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHELTAIR AVIATION LGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2003 (22 years ago)
Date of dissolution: 11 Dec 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (2 years ago)
Document Number: L03000005058
FEI/EIN Number 432009811
Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2869672
State:
NEW YORK

Key Officers & Management

Name Role Address
HOLLAND LISA Manager 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
ANDERSON TODD Chief Operating Officer 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
MARCHENA MARCOS RESQ. Agent Marchena and Graham P.A., Orlando, FL, 328146687

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08274900059 SHELTAIR AVIATION SERVICES EXPIRED 2008-09-30 2013-12-31 - 4860 N.E. 12TH AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-01-24 MARCHENA, MARCOS R, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 Marchena and Graham P.A., 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814-6687 -
CHANGE OF MAILING ADDRESS 2023-01-24 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
LC STMNT OF RA/RO CHG 2021-08-23 - -
LC AMENDMENT 2020-08-07 - -

Documents

Name Date
LC Voluntary Dissolution 2023-12-11
AMENDED ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
CORLCRACHG 2021-08-23
ANNUAL REPORT 2021-03-22
LC Amendment 2020-08-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
208500.00
Total Face Value Of Loan:
208500.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$208,500
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,808.12
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $208,495
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State