Search icon

EVERY THING AIR, LLC

Company Details

Entity Name: EVERY THING AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L17000085105
FEI/EIN Number 82-1233956
Address: 1249 sw medina ave, Port st lucie, FL 34953
Mail Address: 1249 sw medina ave, Port st lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TIRADO, DIANE Agent 1249 sw medina ave, Port st lucie, FL 34953

Manager

Name Role Address
Tirado, Diane Manager 1249 sw medina ave, Port st lucie, FL 34953

owner

Name Role Address
Tirado, Richard owner 1249 sw medina ave, Port st lucie, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082946 ETA ACTIVE 2017-08-04 2027-12-31 No data 10223 NW 53RD ST, SUNRISE, FL, 33351
G17000082945 EVELD TATMAN AIR CONDITIONING EXPIRED 2017-08-04 2022-12-31 No data 5377 NW 109TH WAY, CORAL SPRINGD, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1249 sw medina ave, Port st lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2023-01-26 1249 sw medina ave, Port st lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1249 sw medina ave, Port st lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2018-09-24 TIRADO, DIANE No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8463247304 2020-05-01 0455 PPP 3502 SW VOLLMER ST, PORT SAINT LUCIE, FL, 34953-5243
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40572
Loan Approval Amount (current) 40572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-5243
Project Congressional District FL-21
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40904.36
Forgiveness Paid Date 2021-02-25
2852867102 2020-04-11 0455 PPP 3502 SW VOLLMER ST, PORT SAINT LUCIE, FL, 34953-5243
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) 53945
Loan Approval Amount (current) 53945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-5243
Project Congressional District FL-21
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54446.99
Forgiveness Paid Date 2021-03-23

Date of last update: 18 Feb 2025

Sources: Florida Department of State