Search icon

AIR DYNAMICS LLC - Florida Company Profile

Company Details

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

AIR DYNAMICS 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 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: L14000048838
FEI/EIN Number 46-5200374

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

Address: 612 ANTIGUA ST. NE, PALM BAY, FL, 32907, US
Mail Address: 612 ANTIGUA ST. NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
API PROCESSING - LICENSING, INC. Agent -
CURRIE RUSSELL H Authorized Member 612 ANTIGUA ST. NE, PALM BAY, FL, 32907
CURRIE LINDA J Authorized Member 612 ANTIGUA ST. NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-08 API PROCESSING - LICENSING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 3419 GALT OCEAN DRIVE, SUITE A, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4390557401 2020-05-08 0455 PPP 612 ANTIGUA ST NE, PALM BAY, FL, 32907-3115
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25662
Loan Approval Amount (current) 25662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32907-3115
Project Congressional District FL-08
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25871.51
Forgiveness Paid Date 2021-03-03
5693988606 2021-03-20 0455 PPS 612 Antigua St NE, Palm Bay, FL, 32907-3115
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25662
Loan Approval Amount (current) 25662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32907-3115
Project Congressional District FL-08
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25979.08
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State