Entity Name: | BLACK JACK AIR & MECHANICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACK JACK AIR & MECHANICAL 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. |
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: | 29 Nov 2010 (14 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 06 Oct 2022 (3 years ago) |
Document Number: | L10000122238 |
FEI/EIN Number |
274043387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 Global Court, SARASOTA, FL, 34240, US |
Mail Address: | 1550 Global Court, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trembly Ian | President | 1550 Global Court, SARASOTA, FL, 34240 |
Solaz Daniel | Vice President | 1550 Global Court, SARASOTA, FL, 34240 |
Speranza Gretchen | Secretary | 1550 Global Court, SARASOTA, FL, 34240 |
Reif Sean | Vice President | 1550 Global Court, SARASOTA, FL, 34240 |
Darnell Robert | Agent | 1550 Global Court, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 2639 Fruitville Rd, Ste 201, SARASOTA, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Darnell, Robert | - |
LC STMNT OF AUTHORITY | 2022-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-30 | 1550 Global Court, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2022-08-30 | 1550 Global Court, SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-30 | 1550 Global Court, SARASOTA, FL 34240 | - |
LC STMNT OF AUTHORITY | 2019-02-08 | - | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-17 |
AMENDED ANNUAL REPORT | 2023-11-04 |
ANNUAL REPORT | 2023-01-18 |
CORLCAUTH | 2022-10-06 |
AMENDED ANNUAL REPORT | 2022-08-30 |
AMENDED ANNUAL REPORT | 2022-08-17 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3333967100 | 2020-04-11 | 0455 | PPP | 8388 S. Tamiami Trail Ste 52, SARASOTA, FL, 34238-2934 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State