Search icon

ALT.AERO LLC - Florida Company Profile

Company Details

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

ALT.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: 27 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: L17000093897
FEI/EIN Number 82-1347564

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

Address: 4558 Eagle Falls Pl, Tampa, FL, 33619, US
Mail Address: 4558 Eagle Falls Pl, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS DANIEL M Authorized Member 4558 Eagle Falls Pl, Tampa, FL, 33619
ANDREWS DANIEL M Agent 4558 Eagle Falls Pl, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046535 ALTITUDE AERO ACTIVE 2017-04-28 2027-12-31 - 4558 EAGLE FALLS PL, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 4558 Eagle Falls Pl, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2021-04-07 4558 Eagle Falls Pl, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 4558 Eagle Falls Pl, Tampa, FL 33619 -
LC STMNT OF RA/RO CHG 2019-07-17 - -
LC DISSOCIATION MEM 2019-06-21 - -
LC AMENDMENT 2017-08-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
CORLCRACHG 2019-07-17
CORLCDSMEM 2019-06-21
ANNUAL REPORT 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2519618307 2021-01-21 0491 PPS 15380 County Road 565A, Groveland, FL, 34736-8228
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17295.2
Loan Approval Amount (current) 17295.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-8228
Project Congressional District FL-11
Number of Employees 2
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17450.38
Forgiveness Paid Date 2021-12-21
3346457110 2020-04-11 0491 PPP 15380 COUNTY ROAD 565A, GROVELAND, FL, 34736
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GROVELAND, LAKE, FL, 34736-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16183.11
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State