Search icon

AIR ONE OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: AIR ONE OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR ONE OF CENTRAL FLORIDA 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: 04 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L13000140593
FEI/EIN Number 46-3818329

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

Address: 1980 Dolgner Place, Sanford, FL, 32771, US
Mail Address: 1980 Dolgner Place, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING CENTER OF ORLANDO, LLC Agent -
OSZLANCZI CSABA Managing Member 634 HERMITS TRAIL, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 Accounting Center of Orlando LLC -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 1980 Dolgner Place, SUITE 1016, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-11-14 1980 Dolgner Place, SUITE 1016, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1706 E SEMORAN BLVD, STE 103, APOPKA, FL 32703 -
LC AMENDMENT 2014-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150557902 2020-06-16 0491 PPP 634 Hermits Trail, Altamonte Springs, FL, 32701-2715
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13648
Loan Approval Amount (current) 13648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-2715
Project Congressional District FL-07
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13776.63
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State