Search icon

SRQ AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: SRQ AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRQ AVIATION, 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: 05 Apr 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L13000051087
FEI/EIN Number 46-2475501

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

Address: 1234 CLYDE JONES ROAD, SARASOTA, FL, 34243, US
Mail Address: 1234 CLYDE JONES ROAD, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
GENOVA JOSEPH P Manager 1234 CLYDE JONES ROAD, SARASOTA, FL, 34243
Incrocci Kristin L Manager 1234 CLYDE JONES ROAD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 1234 CLYDE JONES ROAD, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2018-03-09 1234 CLYDE JONES ROAD, SARASOTA, FL 34243 -
LC AMENDED AND RESTATED ARTICLES 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3488208510 2021-02-24 0455 PPS 1234 Clyde Jones Rd, Sarasota, FL, 34243-3235
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) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-3235
Project Congressional District FL-16
Number of Employees 3
NAICS code 611512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16116.16
Forgiveness Paid Date 2021-12-01
5717007103 2020-04-13 0455 PPP 1234 Clyde Jones Rd, SARASOTA, FL, 34243-3235
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17200
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-3235
Project Congressional District FL-16
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17363.99
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State