Search icon

AIR CULINAIRE WORLDWIDE, LLC - Florida Company Profile

Company Details

Entity Name: AIR CULINAIRE WORLDWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 May 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: M02000001247
FEI/EIN Number 311762919

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

Address: 5830 W Cypress, STE B and C, Tampa, FL, 33607, US
Mail Address: 5830 W Cypress, STE B and C, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCHWEITZER PAUL Vice President 5830 W Cypress Street, Tampa, FL, 33607
BARCUS DEENA Vice President 5830 W Cypress Street, Tampa, FL, 33607
GEERA HOLDINGS Owner 1150 Gemini Street, HOUSTON, TX, 77058
Lee John Chief Executive Officer 5830 W Cypress Street, Tampa, FL, 33607
SCHWEITZER PAUL Secretary 5830 W Cypress Street, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101550 AIR CULINAIRE WORLDWIDE ACTIVE 2012-10-18 2027-12-31 - 5830 WEST CYPRESS ST, TAMPA, FL, 33607
G08065900190 AIR CULINAIRE EXPIRED 2008-03-05 2013-12-31 - 6525 BUSCH BOULEVARD, SUITE 200, COLUMBUS, OH, 43229

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-11-23 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2013-01-10 5830 W Cypress, STE B and C, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 5830 W Cypress, STE B and C, Tampa, FL 33607 -
LC NAME CHANGE 2012-10-15 AIR CULINAIRE WORLDWIDE, LLC -
REINSTATEMENT 2006-10-11 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-11 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000092846 TERMINATED 1000000194457 COLLIER 2010-12-21 2031-02-16 $ 47,380.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-18
CORLCRACHG 2020-11-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1608738501 2021-02-19 0455 PPS 5830 W Cypress Street Ste B and C, Tampa, FL, 33607
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1999000
Loan Approval Amount (current) 1999000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437878
Servicing Lender Name b1BANK
Servicing Lender Address 500 Laurel St, Ste 101, BATON ROUGE, LA, 70801-1811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607
Project Congressional District FL-14
Number of Employees 363
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440904
Originating Lender Name b1BANK
Originating Lender Address PASADENA, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2007160.3
Forgiveness Paid Date 2021-07-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2945757 Interstate 2024-05-03 10 2023 2 2 Private(Property)
Legal Name AIR CULINAIRE WORLDWIDE LLC
DBA Name -
Physical Address 5830 W CYPRESS STREET STE B AND C, TAMPA, FL, 33607, US
Mailing Address 5830 W CYPRESS STREET STE B AND C, TAMPA, FL, 33607, US
Phone (813) 449-6000
Fax (813) 449-6045
E-mail DBARCUS@AIRCULINAIRE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection UD9W002983
State abbreviation that indicates the state the inspector is from CA
The date of the inspection 2023-02-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 46572E3
License state of the main unit CA
Vehicle Identification Number of the main unit JALC4W162J7K01557
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-02
Code of the violation 39375A3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-flat and/or audible air leak
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-02
Code of the violation 393205C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Wheel fasteners loose and/or missing
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Apr 2025

Sources: Florida Department of State