Search icon

SHELTAIR AVIATION JFK, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHELTAIR AVIATION JFK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2010 (15 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: L10000056848
FEI/EIN Number 272677493
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:
4043890
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
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

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:
224200.00
Total Face Value Of Loan:
224200.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$224,200
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$225,582.05
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $224,197
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State