Search icon

URBAN AIR TALLAHASSEE, LLC - Florida Company Profile

Company Details

Entity Name: URBAN AIR TALLAHASSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN AIR TALLAHASSEE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2017 (8 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L17000214180
FEI/EIN Number 82-3743606

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

Address: 1644 Governors Square Blvd, Tallahassee, FL, 32301, US
Mail Address: 1644 Governors Square Blvd, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHI DON Auth 1644 Governors Square Blvd, Tallahassee, FL, 32301
GENCARELLI PETER Auth 1644 Governors Square Blvd, Tallahassee, FL, 32301
Ritter Shaun Auth 1644 Governors Square Blvd, Tallahassee, FL, 32301
Gencarelli Peter Agent 1644 Governors Square Blvd, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053158 URBAN AIR ADVENTURE PARK & SNAPOLOGY ACTIVE 2022-04-27 2027-12-31 - 1644 GOVERNORS SQ. BLVD, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 Gencarelli, Peter -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1644 Governors Square Blvd, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 1644 Governors Square Blvd, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-07-23 1644 Governors Square Blvd, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
David Bowen, as parent and natural guardian of Natalie Bowen, a minor Appellant(s) v. Urban Air Tallahassee, LLC, Appellee(s). 1D2024-0474 2024-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 2451

Parties

Name Natalie Bowen
Role Appellant
Status Active
Name URBAN AIR TALLAHASSEE, LLC
Role Appellee
Status Active
Representations Dennis John Egitto, Jr., Lissette Gonzalez
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name DAVID BOWEN, INC.
Role Appellant
Status Active
Representations Randy Vincent Pelham

Docket Entries

Docket Date 2024-09-17
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of David Bowen
Docket Date 2024-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Urban Air Tallahassee, LLC
Docket Date 2024-09-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David Bowen
View View File
Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Urban Air Tallahassee, LLC
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Urban Air Tallahassee, LLC
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Urban Air Tallahassee, LLC
Docket Date 2024-04-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of David Bowen
View View File
Docket Date 2024-04-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of David Bowen
Docket Date 2024-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of David Bowen
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days
On Behalf Of David Bowen
Docket Date 2024-03-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Urban Air Tallahassee, LLC
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of David Bowen
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of David Bowen
Docket Date 2024-12-10
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-07-23
Florida Limited Liability 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5033498410 2021-02-07 0491 PPS 1644 Governors Square Blvd, Tallahassee, FL, 32301-3052
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141822
Loan Approval Amount (current) 141822
Undisbursed Amount 0
Franchise Name Urban Air Adventure Park f/k/a Urban Air Trampoline Park
Lender Location ID 40781
Servicing Lender Name Commerce Bank
Servicing Lender Address 1000 Walnut St, 11th Fl, KANSAS CITY, MO, 64106-2107
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-3052
Project Congressional District FL-02
Number of Employees 27
NAICS code 713940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40781
Originating Lender Name Commerce Bank
Originating Lender Address KANSAS CITY, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142598.08
Forgiveness Paid Date 2021-08-30
5676927209 2020-04-27 0491 PPP 1644 Governors Square Blvd., TALLAHASSEE, FL, 32301
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) 150100
Loan Approval Amount (current) 150100
Undisbursed Amount 0
Franchise Name Urban Air Adventure Park f/k/a Urban Air Trampoline Park
Lender Location ID 40781
Servicing Lender Name Commerce Bank
Servicing Lender Address 1000 Walnut St, 11th Fl, KANSAS CITY, MO, 64106-2107
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 29
NAICS code 711219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40781
Originating Lender Name Commerce Bank
Originating Lender Address KANSAS CITY, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151842.83
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State