Search icon

FLO-AIR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLO-AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: L17000238584
FEI/EIN Number 82-3754549
Address: 10527 CRAIG INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32207, US
Mail Address: 10527 CRAIG INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETROS TIM Manager 10527 Craig Industrial Drive, JACKSONVILLE, FL, 32225
Cornellier Brandon Manager 10527 Craig Industrial Drive, Jacksonville, FL, 32225
Cobb & Gonzalez Agent 135 WEST BAY STREET, JACKOSNVILLE, FL, 32202

Unique Entity ID

CAGE Code:
88VB3
UEI Expiration Date:
2020-02-11

Business Information

Activation Date:
2019-02-15
Initial Registration Date:
2019-02-08

Commercial and government entity program

CAGE number:
88VB3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-20
CAGE Expiration:
2024-02-19

Contact Information

POC:
TIM BETROS

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Cobb & Gonzalez -
LC AMENDMENT 2024-12-30 - -
CHANGE OF MAILING ADDRESS 2024-12-20 10527 CRAIG INDUSTRIAL DRIVE, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-20 10527 CRAIG INDUSTRIAL DRIVE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-08-31 2862 BALLARD OAKS BLVD, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2020-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 2862 BALLARD OAKS BLVD, JACKSONVILLE, FL 32207 -
LC AMENDED AND RESTATED ARTICLES 2019-07-08 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 BRANT, REITER, MCCORMICK & JOHNSON, P.A -
LC AMENDED AND RESTATED ARTICLES 2018-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
LC Amendment 2020-08-31
ANNUAL REPORT 2020-01-20
LC Amended and Restated Art 2019-07-08
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26912.00
Total Face Value Of Loan:
26912.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,229
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,229
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,636.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $24,222
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$26,912
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,912
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,283.54
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $26,912

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State