Search icon

PATRIOT AIR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PATRIOT AIR 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: 27 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: L15000044456
FEI/EIN Number 47-3483542

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

Address: 2707 REBEL LANE, NORTH PORT, FL, 34286, US
Mail Address: 2707 REBEL LANE, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDAH KENNETH S Authorized Member 41310 SR 64 E, Myakka City, FL, 34251
DAVIS ERIC A Authorized Member 2707 REBEL LANE, NORTH PORT, FL, 34286
DAVIS ERIC A Agent 2707 REBEL LANE, NORTH PORT, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049888 DAVIS CHILLING AND HEATING EXPIRED 2017-05-05 2022-12-31 - DAVIS CHILLING AND HEATING, 41310 STATE ROAD 64 E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 DAVIS, ERIC A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2707 REBEL LANE, NORTH PORT, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 2707 REBEL LANE, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2023-03-21 2707 REBEL LANE, NORTH PORT, FL 34286 -
LC AMENDMENT 2017-12-28 - -
LC AMENDMENT 2015-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
LC Amendment 2017-12-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9054.77
Current Approval Amount:
9054.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9167.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State