Search icon

AEROPRO COACHING AND PERFORMANCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AEROPRO COACHING AND PERFORMANCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROPRO COACHING AND PERFORMANCE SERVICES 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: 16 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L13000055966
FEI/EIN Number 46-2569413

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

Address: 1715 N Howard Ave Suite B, Tampa, FL, 33607, US
Mail Address: 1715 N Howard Ave Suite B, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foley Roy Member 1715 N Howard Ave Suite B, Tampa, FL, 33607
FOLEY ROY Agent 1715 N Howard Ave Suite B, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124263 AEROPRO CONSTRUCTION ACTIVE 2023-10-06 2028-12-31 - 1715 N HOWARD AVE, SUITE B, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 1715 N Howard Ave Suite B, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-10-03 1715 N Howard Ave Suite B, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 1715 N Howard Ave Suite B, Tampa, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-28 FOLEY, ROY -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69500.00
Total Face Value Of Loan:
69500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8250.00
Total Face Value Of Loan:
8250.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8250
Current Approval Amount:
8250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8333.42

Date of last update: 02 Jun 2025

Sources: Florida Department of State