Search icon

DOUBLE M AVIATION, LLC - Florida Company Profile

Company Details

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

DOUBLE M 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: 11 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L14000189401
FEI/EIN Number 47-2411095

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

Address: 3482 Airfield Drive West, Lakeland, FL, 33811, US
Mail Address: 3482 Airfield Drive West, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUBLE M AVIATION, LLC 401(K) P/S PLAN 2023 472411095 2024-08-02 DOUBLE M AVIATION, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488100
Sponsor’s telephone number 8639403450
Plan sponsor’s address 3482 AIRFIELD DR W, LAKELAND, FL, 33811

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing AUDREY BAXCAJAY
Valid signature Filed with authorized/valid electronic signature
DOUBLE M AVIATION, LLC 401(K) P/S PLAN 2022 472411095 2023-04-19 DOUBLE M AVIATION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488100
Sponsor’s telephone number 8639403450
Plan sponsor’s address 3482 AIRFIELD DR W, LAKELAND, FL, 33811

Plan administrator’s name and address

Administrator’s EIN 472411095
Plan administrator’s name DOUBLE M AVIATION, LLC
Plan administrator’s address 3482 AIRFIELD DR W, LAKELAND, FL, 33811
Administrator’s telephone number 8639403450

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing AUDREY BAXCAJAY
Valid signature Filed with authorized/valid electronic signature
DOUBLE M AVIATION, LLC 401(K) P/S PLAN 2022 472411095 2023-03-17 DOUBLE M AVIATION, LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488100
Sponsor’s telephone number 8639403450
Plan sponsor’s address 3482 AIRFIELD DR W, LAKELAND, FL, 33811

Plan administrator’s name and address

Administrator’s EIN 472411095
Plan administrator’s name DOUBLE M AVIATION, LLC
Plan administrator’s address 3482 AIRFIELD DR W, LAKELAND, FL, 33811
Administrator’s telephone number 8639403450

Signature of

Role Plan administrator
Date 2023-03-17
Name of individual signing AUDREY BAXCAJAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NAAB MICHAEL Auth 3482 Airfield Drive West, Lakeland, FL, 33811
Baxcajay Audrey M Auth 3482 Airfield Drive West, Lakeland, FL, 33811
GRAYROBINSON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-24 GrayRobinson P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 One Lake Morton Drive, Lakeland, FL 33801 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 3482 Airfield Drive West, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2015-03-20 3482 Airfield Drive West, Lakeland, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2127977108 2020-04-10 0455 PPP 3482 Airfield Drive West, Lakeland, FL, 33811-1240
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84345
Loan Approval Amount (current) 84345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-1240
Project Congressional District FL-15
Number of Employees 11
NAICS code 488190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84964.3
Forgiveness Paid Date 2021-01-07
1463428402 2021-02-02 0455 PPS 3482 Airfield Dr W, Lakeland, FL, 33811-1240
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98710
Loan Approval Amount (current) 98710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-1240
Project Congressional District FL-15
Number of Employees 13
NAICS code 488190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99553.77
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State