Search icon

SHELTAIR TAMPA JET CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SHELTAIR TAMPA JET CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELTAIR TAMPA JET CENTER, 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: 22 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L16000036702
FEI/EIN Number 81-1814394

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

Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND LISA Manager 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
ANDERSON TODD Chief Operating Officer 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
MARCHENA AND GRAHAM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-14 Marchena and Graham, P. A. -
REGISTERED AGENT NAME CHANGED 2024-02-01 Marchena and Graham, P. A. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-01-30 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 Marchena and Graham P.A., 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814-6687 -
LC STMNT OF RA/RO CHG 2021-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-08-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342962610 0420600 2018-02-21 4751 JIM WALTER BLVD, TAMPA, FL, 33607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-02-21
Emphasis L: FALL
Case Closed 2019-02-26

Related Activity

Type Complaint
Activity Nr 1311240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I A
Issuance Date 2018-04-17
Abatement Due Date 2018-06-04
Current Penalty 6984.6
Initial Penalty 11641.0
Final Order 2018-05-01
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i)(A): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2 m) or more above a lower level was protected from falling by a standard guardrail system. A) At the jet fuel tank area where employees are exposed to a fall hazard of 11 feet 5 inches when conducting dip fuel inspections. As observed on or about 02/21/2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2002848510 2021-02-19 0455 PPP 4860 NE 12th Ave, Oakland Park, FL, 33334-4804
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288000
Loan Approval Amount (current) 288000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4804
Project Congressional District FL-23
Number of Employees 54
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289846.36
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State