Search icon

FULL THROTTLE AIRCRAFT INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: FULL THROTTLE AIRCRAFT INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULL THROTTLE AIRCRAFT INTERIORS, 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: 24 Mar 2016 (9 years ago)
Document Number: L16000060159
FEI/EIN Number 81-2310389

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

Address: 28040 Airpark Dr, Unit 106, Punta Gorda, FL, 33982, US
Mail Address: 28040 Airpark Dr, Unit 106, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLUTER ROBIN E Manager 6202 Grove Blvd., Punta Gorda, FL, 33982
Schluter Jeffrey P Auth 6202 Grove blvd, Punta Gorda, FL, 33982
Schluter Robin E Agent 6202 Grove Blvd., Punta Gorda, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 28040 Airpark Dr, Unit 106, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2024-01-08 28040 Airpark Dr, Unit 106, Punta Gorda, FL 33982 -
REGISTERED AGENT NAME CHANGED 2022-04-05 Schluter, Robin E -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 6202 Grove Blvd., Punta Gorda, FL 33982 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7254978502 2021-03-05 0455 PPS 6202 Grove Blvd, Punta Gorda, FL, 33982-2100
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17640
Loan Approval Amount (current) 17640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33982-2100
Project Congressional District FL-17
Number of Employees 2
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17788.85
Forgiveness Paid Date 2022-01-11
1337677301 2020-04-28 0455 PPP 6202 GROVE BLVD, PUNTA GORDA, FL, 33982-2100
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14816.45
Loan Approval Amount (current) 14816.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33982-2100
Project Congressional District FL-17
Number of Employees 2
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14952.84
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State