Search icon

SHELTAIR AVIATION JFK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SHELTAIR AVIATION JFK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELTAIR AVIATION JFK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2010 (15 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L10000056848
FEI/EIN Number 272677493

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

Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHELTAIR AVIATION JFK, LLC, NEW YORK 4043890 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
G11000008267 SHELTAIR AVIATION SERVICES EXPIRED 2011-01-20 2016-12-31 - 4860 N.E. 12TH AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 Marchena and Graham P.A., 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814-6687 -
REGISTERED AGENT NAME CHANGED 2023-02-08 MARCHENA, MARCOS R, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
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 2011-09-30 - -
LC AMENDMENT 2010-09-27 - -

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 2021-03-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159318508 2021-02-18 0455 PPP 4860 NE 12th Ave, Oakland Park, FL, 33334-4804
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224200
Loan Approval Amount (current) 224200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4804
Project Congressional District FL-23
Number of Employees 33
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225582.05
Forgiveness Paid Date 2021-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State