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 (5 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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
1999000.00
Total Face Value Of Loan:
1999000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1999000
Current Approval Amount:
1999000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2007160.3

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(813) 449-6045
Add Date:
2016-11-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State