Search icon

AIR TRAFFIC FLOW MANAGEMENT CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: AIR TRAFFIC FLOW MANAGEMENT CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR TRAFFIC FLOW MANAGEMENT CONSULTING, 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: 25 Jun 2012 (13 years ago)
Document Number: L12000083584
FEI/EIN Number 45-5564228

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

Address: 2442 Hyatt Creek Lane, Port Orange, FL, 32128, US
Mail Address: 2442 Hyatt Creek Lane, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAKLEY GERRY L Managing Member 2442 Hyatt Creek Lane, Port Orange, FL, 32128
Shakley Beverly Secretary 2442 Hyatt Creek Lane, Port Orange, FL, 32128
FRIEBIS DANIEL S Agent 3890 Turtle Creek Drive, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 2442 Hyatt Creek Lane, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2022-01-23 2442 Hyatt Creek Lane, Port Orange, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 3890 Turtle Creek Drive, Suite B, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2068068602 2021-03-13 0491 PPS 3315 S Atlantic Ave Apt 1408, Daytona Beach Shores, FL, 32118-6303
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9564.67
Loan Approval Amount (current) 8583.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach Shores, VOLUSIA, FL, 32118-6303
Project Congressional District FL-07
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8621.89
Forgiveness Paid Date 2021-09-13
3174527404 2020-05-07 0491 PPP 3315 S Atlantic Ave. Apt 1408, DAYTONA BEACH, FL, 32118-6303
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8582.5
Loan Approval Amount (current) 8582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-6303
Project Congressional District FL-07
Number of Employees 2
NAICS code 488111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8666.21
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State