Search icon

PALM AEROSPACE, LLC - Florida Company Profile

Company Details

Entity Name: PALM AEROSPACE, 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: 06 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: M05000005627
FEI/EIN Number 203452769

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

Address: 2301 BRUNER LANE, SUITE B5, FORT MYERS, FL, 33912, US
Mail Address: 2301 BRUNER LANE, SUITE B5, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MILLER KEVIN C Managing Member 1815 SOUTHWEST 30TH STREET, CAPE CORAL, FL, 33914
MILLER KEVIN C Agent 1815 SOUTHWEST 30TH STREET, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 2301 BRUNER LANE, SUITE B5, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2301 BRUNER LANE, SUITE B5, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2022-09-26 MILLER, KEVIN C. -
REINSTATEMENT 2022-09-26 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 1815 SOUTHWEST 30TH STREET, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2008-04-17 12935 METRO PARKWAY, SUITE 1, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 12935 METRO PARKWAY, SUITE 1, FORT MYERS, FL 33966 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000700962 TERMINATED 1000000630517 LEE 2014-05-21 2034-05-29 $ 4,153.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000398437 TERMINATED 1000000598822 LEE 2014-03-24 2034-03-28 $ 3,345.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000411711 TERMINATED 1000000445771 LEE 2013-02-01 2033-02-13 $ 1,138.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000621642 TERMINATED 1000000332127 LEE 2012-09-04 2032-09-26 $ 328.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-09-26
LC Amendment 2021-10-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3805157310 2020-04-29 0455 PPP 12935 METRO PKWY STE 1, FORT MYERS, FL, 33966-8360
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 86700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33966-8360
Project Congressional District FL-19
Number of Employees 6
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87486.24
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State