Search icon

FLORIDA AIR CARE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA AIR CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA AIR CARE, 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: 16 Apr 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: L08000038077
FEI/EIN Number 263770769

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

Address: 6625 35th Street N, Pinellas Park, FL, 33781, US
Mail Address: P O BOX 56234, ST. PETERSBURG, FL, 33732
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hendrix Yutze Officer P O BOX 56234, ST. PETERSBURG, FL, 33732
Blowe James Serv P O BOX 56234, ST. PETERSBURG, FL, 33732
VAN CUYLENBURG Kerry A Agent 6896 18th Street North, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-09 VAN CUYLENBURG, Kerry Anne -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 6625 35th Street N, Unit #3, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 6896 18th Street North, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2010-01-08 6625 35th Street N, Unit #3, Pinellas Park, FL 33781 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7110168409 2021-02-11 0455 PPS 6625 35th St N Ste 3, Pinellas Park, FL, 33781-6223
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-6223
Project Congressional District FL-13
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39779.3
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State