Search icon

URBAN AIR JACKSONVILLE LLC - Florida Company Profile

Company Details

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

URBAN AIR JACKSONVILLE 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: 14 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L18000194240
FEI/EIN Number 83-1556840

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

Address: 9950 Southside Blvd, Jacksonville, FL, 32256, US
Mail Address: 6221 Baymar Lane, Dallas, TX, 75252, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1768871 24230 GENESEE VILLAGE RD, GOLDEN, CO, 80401 3030 N ROCKY POINT DR. SUITE 150A, TAMPA, FL, 33607 520-238-1271

Filings since 2019-02-25

Form type D
File number 021-333424
Filing date 2019-02-25
File View File

Key Officers & Management

Name Role Address
CARDER DEREK Authorized Member 3030 N. ROCKY POINT DR. STE 150A, TAMPA, FL, 33607
GLANGER ILANIT Authorized Member 3030 N. ROCKY POINT DR. STE 150A, TAMPA, FL, 33607
Leslie Adler CPA Agent 9950 Southside Blvd., Jacksonville, FL, 32256
GLANGER GARY Authorized Member 3030 N. ROCKY POINT DR. STE 150A, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053507 URBAN AIR ADVENTURE PARK EXPIRED 2019-05-01 2024-12-31 - 9950 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 9950 Southside Blvd, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 9950 Southside Blvd, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-03-25 Leslie , Adler , CPA -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-05 9950 Southside Blvd., Jacksonville, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Urban Air Jacksonville, LLC, Appellant(s), v. John Hinton, Appellee(s). 5D2024-1487 2024-06-04 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-006952

Parties

Name URBAN AIR JACKSONVILLE LLC
Role Appellant
Status Active
Representations Lissette Gonzalez
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name John Hinton
Role Appellee
Status Active
Representations Ian Andrew Steiner, Brian James Lee

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 12/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-11-12
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 John Hinton
Docket Date 2024-10-16
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; AB BY 11/14
View View File
Docket Date 2024-10-14
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 John Hinton
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED
On Behalf Of John Hinton
Docket Date 2024-09-11
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 John Hinton
Docket Date 2024-08-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Urban Air Jacksonville, LLC
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Urban Air Jacksonville, LLC
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/13
View View File
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Urban Air Jacksonville, LLC
Docket Date 2024-06-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/31/2024
On Behalf Of Urban Air Jacksonville, LLC
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Urban Air Jacksonville, LLC
Docket Date 2024-09-13
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; AE W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of John Hinton
View View File
Docket Date 2024-09-18
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; AB BY 10/14
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 7/29/24
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Hinton

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-10-05
Florida Limited Liability 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4349677008 2020-04-03 0491 PPP 9950 Southside Blvd, JACKSONVILLE, FL, 32256-0783
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252800
Loan Approval Amount (current) 252800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32256-0783
Project Congressional District FL-05
Number of Employees 25
NAICS code 711219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 254478.31
Forgiveness Paid Date 2020-12-09
8409138410 2021-02-13 0491 PPS 9550 SOUTHSIDE BOULEVARD UNIT 136001, JACKSONVILLE, FL, 32256
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181127
Loan Approval Amount (current) 181127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256
Project Congressional District FL-04
Number of Employees 25
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182138.29
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State