Search icon

AIR TECH OF FLORIDA, LLC

Company Details

Entity Name: AIR TECH OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Jun 2017 (8 years ago)
Document Number: L17000142156
FEI/EIN Number APPLIED FOR
Address: 813 Waterway Place, Longwood, FL  32750, Longwood, FL 32750
Mail Address: 813 Waterway Place, Longwood, FL  32750, Longwood, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FERRARO, LUIGI Agent 813 Waterway Place, Longwood, FL  32750, Longwood, FL 32750

Manager

Name Role Address
Ferraro, Luigi Manager 813 Waterway Place, Longwood, FL, 32750 Longwood, FL 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000104693 AIR TECH OF CENTRAL FLORIDA - AIR CONDITIONING, HVAC, AND PLUMBING ACTIVE 2022-08-31 2027-12-31 No data 813 WATERWAY PL, LONGWOOD, FL, 32750
G18000058536 AIR TECH OF FLORIDA EXPIRED 2018-05-14 2023-12-31 No data 813 WATERWAY PLACE, LONGWOOD, FL, 32750
G17000101488 AIR TECH OF CENTRAL FLORIDA ACTIVE 2017-09-06 2027-12-31 No data 813 WATERWAY PL, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 813 Waterway Place, Longwood, FL  32750, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2018-02-05 813 Waterway Place, Longwood, FL  32750, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 813 Waterway Place, Longwood, FL  32750, Longwood, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
Florida Limited Liability 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803688307 2021-01-25 0491 PPS 813 Waterway Pl, Longwood, FL, 32750-3535
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106130
Loan Approval Amount (current) 106130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3535
Project Congressional District FL-07
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106760.88
Forgiveness Paid Date 2021-09-01
7215687009 2020-04-07 0491 PPP 813 Waterway Pl, LONGWOOD, FL, 32750-3535
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-3535
Project Congressional District FL-07
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123331.32
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State