Search icon

DOWE GALLAGHER AEROSPACE LLC

Company Details

Entity Name: DOWE GALLAGHER AEROSPACE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 16 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M15000005581
FEI/EIN Number 37-1765728
Address: 16192 COASTAL HIGHWAY, LEWES, DE 19958
Mail Address: 1515 RINGLING BLVD STE 840, SARASOTA, FL 34236
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOWE GALLAGHER AEROSPACE 401K PLAN 2018 371765728 2019-07-08 DOWE GALLAGHER AEROSPACE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541990
Sponsor’s telephone number 9412288043
Plan sponsor’s address 15 PARADISE PLAZA #240, SARASOTA, FL, 34239

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing TRACY MADDEN
Valid signature Filed with authorized/valid electronic signature
DOWE GALLAGHER AEROSPACE 401K PLAN 2017 371765728 2018-06-25 DOWE GALLAGHER AEROSPACE 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541990
Sponsor’s telephone number 9412288043
Plan sponsor’s address 15 PARADISE PLAZA #240, SARASOTA, FL, 34239

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing TRACY MADDEN
Valid signature Filed with authorized/valid electronic signature
DOWE GALLAGHER AEROSPACE 401K PLAN 2016 371765728 2017-09-26 DOWE GALLAGHER AEROSPACE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541990
Sponsor’s telephone number 9412288043
Plan sponsor’s address 15 PARADISE PLAZA #240, SARASOTA, FL, 34239

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing TRACY MADDEN
Valid signature Filed with authorized/valid electronic signature
DOWE GALLAGHER AEROSPACE 401K PLAN 2015 371765728 2016-07-15 DOWE GALLAGHER AEROSPACE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-01
Business code 541990
Sponsor’s telephone number 9412288043
Plan sponsor’s address 15 PARADISE PLAZA 240, SARASOTA, FL, 34239

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing TRACY MADDEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Nunn, Jr., Daniel B. Agent 50 N. LAURA STREET, 41ST FLOOR, JACKSONVILLE, FL 32202

MBMG

Name Role Address
TAVERNIER, LLC MBMG 500 N RAINBOW BLVD STE 300A, LAS VEGAS, NV 89107

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-16 Nunn, Jr., Daniel B. No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 50 N. LAURA STREET, 41ST FLOOR, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-26
Foreign Limited 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1991487308 2020-04-29 0455 PPP 15 PARADISE PLZ-240, SARASOTA, FL, 34239-6905
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79970
Loan Approval Amount (current) 79970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-6905
Project Congressional District FL-17
Number of Employees 7
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State