Search icon

AE OPCO III LLC - Florida Company Profile

Company Details

Entity Name: AE OPCO III 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: 21 Aug 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: M20000007295
FEI/EIN Number 85-1761522

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

Address: 1590 ROSECRANS AVE STE D #415, MANHATTAN BEACH, CA, 90266, US
Mail Address: 1590 ROSECRANS AVE STE D #415, MANHATTAN BEACH, CA, 90266, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HALL JACK President 1590 ROSECRANS AVE STE D #415, MANHATTAN BEACH, CA, 90266
LIESER SKAFF, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115029 AEROMATRIX COMPOSITES ACTIVE 2020-09-04 2025-12-31 - 1590 ROSECRANS AVE STE D #415, MANHATTAN BEACH, CA, 90266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1590 ROSECRANS AVE STE D #415, MANHATTAN BEACH, CA 90266 -
CHANGE OF MAILING ADDRESS 2024-04-26 1590 ROSECRANS AVE STE D #415, MANHATTAN BEACH, CA 90266 -
REGISTERED AGENT NAME CHANGED 2024-04-26 LIESER SKAFF, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 403 N HOWARD AVE, TAMPA, FL 33606 -
LC STMNT OF RA/RO CHG 2023-12-04 - -
LC AMENDMENT 2023-09-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
CORLCRACHG 2023-12-04
LC Amendment 2023-09-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-07
Foreign Limited 2020-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6272158600 2021-03-23 0455 PPP 14201 Myerlake Cir, Clearwater, FL, 33760-2824
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1961320.6
Loan Approval Amount (current) 1961320.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 249106
Servicing Lender Name California Bank of Commerce, NA
Servicing Lender Address 12265 El Camino Real, Ste 100, SAN DIEGO, CA, 92130-4097
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-2824
Project Congressional District FL-13
Number of Employees 167
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 448557
Originating Lender Name California Bank of Commerce, NA
Originating Lender Address Walnut Creek, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1983276.49
Forgiveness Paid Date 2022-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State