Search icon

TMX AERO, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TMX AERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMX AERO, 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: 17 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: L16000154048
FEI/EIN Number 81-3567571

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

Address: 3780 St. Lucie Blvd, FORT PIERCE, FL, 34946, US
Mail Address: 3780 St. Lucie Blvd, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TMX AERO, LLC, ALABAMA 001-019-704 ALABAMA

Key Officers & Management

Name Role Address
STEIN TRAVIS M Authorized Member 3780 St. Lucie Blvd, FORT PIERCE, FL, 34946
Stein Travis Agent 3780 St. Lucie Blvd, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-17 3780 St. Lucie Blvd, FORT PIERCE, FL 34946 -
REINSTATEMENT 2018-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-25 3780 St. Lucie Blvd, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2018-05-25 Stein, Travis -
REGISTERED AGENT ADDRESS CHANGED 2018-05-25 3780 St. Lucie Blvd, FORT PIERCE, FL 34946 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
917MS, LLC, et al. VS TMX AERO, LLC 4D2023-1085 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2020CA001129

Parties

Name SMB AIRCRAFT LLC
Role Appellant
Status Active
Name SMB G-IV VI, LLC
Role Appellant
Status Active
Name SMB G-IV IX, LLC
Role Appellant
Status Active
Name 917MS, LLC
Role Appellant
Status Active
Representations Roy D. Wasson
Name TMX AERO, LLC
Role Appellee
Status Active
Representations Kai Thompson, Amanda Lundergan
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATION**
On Behalf Of 917MS, LLC
Docket Date 2023-09-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 917MS, LLC
Docket Date 2023-08-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/11/23.
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 917MS, LLC
Docket Date 2023-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/11/23
Docket Date 2023-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1305 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2023-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2023-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 917MS, LLC
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 917MS, LLC
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-05-25
Florida Limited Liability 2016-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296337205 2020-04-28 0455 PPP 3780 ST LUCIE BLVD, FORT PIERCE, FL, 34946
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51812
Loan Approval Amount (current) 51812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34946-1000
Project Congressional District FL-18
Number of Employees 14
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52364.19
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State