Search icon

AIRLINK AIR CONDITIONING LLC - Florida Company Profile

Company Details

Entity Name: AIRLINK AIR CONDITIONING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRLINK AIR CONDITIONING 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: 12 Sep 2012 (13 years ago)
Document Number: L12000116497
FEI/EIN Number 46-0972138

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

Address: 515 E. OBISBO AVE, CLEWISTON, FL, 33440, US
Mail Address: 515 E. OBISBO AVE, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSGRAVE CHRIS EJr. Director 515 E. OBISBO AVE, CLEWISTON, FL, 33440
MUSGRAVE CHRIS ESr. Director 11250 COUNTY RD 833, CLEWISTON, FL, 33440
MUSGRAVE CHRIS ESR Agent 11250 COUNTY RD 833, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 515 E. OBISBO AVE, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2022-03-20 515 E. OBISBO AVE, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 11250 COUNTY RD 833, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2019-03-15 MUSGRAVE, CHRIS E, SR -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6162617000 2020-04-06 0455 PPP 515 e OBISPO AVE, CLEWISTON, FL, 33440-4720
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEWISTON, HENDRY, FL, 33440-4720
Project Congressional District FL-18
Number of Employees 4
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40085.04
Forgiveness Paid Date 2021-02-16
5876548301 2021-01-26 0455 PPS 926 Sawgrass St, Clewiston, FL, 33440-0210
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45834.06
Loan Approval Amount (current) 45834.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440-0210
Project Congressional District FL-18
Number of Employees 5
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46064.5
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State