Search icon

SERAPH AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: SERAPH AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERAPH AVIATION, 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: 24 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000026033
FEI/EIN Number 83-3468903

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

Address: 2210 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 2210 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIRSTON JONATHAN PSR. Manager 2210 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
HAIRSTON CRISTY M Authorized Member 2210 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
HAIRSTON JONATHAN PSR. Agent 2210 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 2210 CORPORATE SQUARE BLVD, STE 1, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2021-03-08 2210 CORPORATE SQUARE BLVD, STE 1, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 2210 CORPORATE SQUARE BLVD, STE 1, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3453578603 2021-03-17 0491 PPS 2210 Corporate Square Blvd Ste 1, Jacksonville, FL, 32216-0353
Loan Status Date 2021-05-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7124.17
Loan Approval Amount (current) 12325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-0353
Project Congressional District FL-05
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7097917102 2020-04-14 0491 PPP 5421 CUMBERLAND FOREST LN, JACKSONVILLE, FL, 32257-1730
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 12325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32257-1730
Project Congressional District FL-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12454.75
Forgiveness Paid Date 2021-05-20

Date of last update: 02 May 2025

Sources: Florida Department of State