Search icon

AERO COMPONENTS & ELECTRONICS, LLC

Company Details

Entity Name: AERO COMPONENTS & ELECTRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Apr 2012 (13 years ago)
Document Number: L12000048796
FEI/EIN Number 45-5039712
Address: 6640 Taylor Road, Unit 109, Punta Gorda, FL 33950
Mail Address: 6640 Taylor Road, Unit 109, Punta Gorda, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
MOREY, GIANFRANCO L Agent 6640 Taylor Road, Unit 109, Punta Gorda, FL 33950

Authorized Member

Name Role Address
Morey , Gianfranco L. Authorized Member 6640 Taylor Road Unit 109, Punta Gorda, FL 33950

Director

Name Role Address
Morey , Gianfranco L. Director 6640 Taylor Road Unit 109, Punta Gorda, FL 33950

Chief Executive Officer

Name Role Address
Morey , Gianfranco L. Chief Executive Officer 6640 Taylor Road Unit 109, Punta Gorda, FL 33950

Manager

Name Role Address
Onstad, Zakary L Manager 6640 TAYLOR ROAD, UNIT 109 PUNTA GORDA, FL 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004854 ASB AVIONICS SALES OF FLA, EXPIRED 2013-01-14 2018-12-31 No data 1533 RIO DE JANEIRO AVE # 5, PUNTA GORDA, FL, 33983
G12000073800 LONDON AVIATION NAPLES EXPIRED 2012-08-08 2017-12-31 No data 1533 RIO DE JANIERO #5, PUNTA GORDA, FL, 33983
G12000048490 AVIATION CENTER USA EXPIRED 2012-05-25 2017-12-31 No data 1533 RIO DE JANEIRO AVE. # 5, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 6640 Taylor Road, Unit 109, Punta Gorda, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2020-08-04 MOREY, GIANFRANCO L No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 6640 Taylor Road, Unit 109, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2016-03-30 6640 Taylor Road, Unit 109, Punta Gorda, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7712887305 2020-04-30 0455 PPP 6640 Taylor Road Unit 109, Punta Gorda, FL, 33950
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99240
Loan Approval Amount (current) 99240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 7
NAICS code 336412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100003.6
Forgiveness Paid Date 2021-02-23
1198498508 2021-02-18 0455 PPS 6640 Taylor Rd Unit 109, Punta Gorda, FL, 33950-8412
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89680
Loan Approval Amount (current) 89680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-8412
Project Congressional District FL-17
Number of Employees 7
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90302.53
Forgiveness Paid Date 2021-11-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State