Search icon

CLICK AVIATION NETWORK USA, LLC - Florida Company Profile

Company Details

Entity Name: CLICK AVIATION NETWORK USA, 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: 07 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2024 (10 months ago)
Document Number: M18000005433
FEI/EIN Number 83-0756391

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

Address: 313 Datura St, WEST PALM BEACH, FL, 33401, US
Mail Address: 313 Datura St, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JOHNSON JASON Manager 313 Datura St, WEST PALM BEACH, FL, 33401
EWING JONATHAN A Agent 1100 LEE WAGENER BLVD, SUITE 211, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066970 CLICK AVIATION NETWORK EXPIRED 2018-06-11 2023-12-31 - 1100 LEE WAGENER BLVD SUITE 312, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 313 Datura St, Ste 300, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-06-24 313 Datura St, Ste 300, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-06-24 EWING, JONATHAN A -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1100 LEE WAGENER BLVD, SUITE 211, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
REINSTATEMENT 2024-06-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Foreign Limited 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6170738400 2021-02-10 0455 PPS 313 Datura St Ste 300, West Palm Beach, FL, 33401-5405
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77127
Loan Approval Amount (current) 77127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5405
Project Congressional District FL-22
Number of Employees 5
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77933.23
Forgiveness Paid Date 2022-03-03
3138447701 2020-05-01 0455 PPP 313 DATURA ST STE 300, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59667
Loan Approval Amount (current) 59667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 3
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60254.99
Forgiveness Paid Date 2021-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State