Search icon

LIGHTHOUSE AIRCRAFT DETAILING, INC.

Company Details

Entity Name: LIGHTHOUSE AIRCRAFT DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: P05000084281
FEI/EIN Number 205337039
Address: 2910 KERRY FOREST PKWY, D4, TALLAHASSEE, FL, 32309, US
Mail Address: 2910 KERRY FOREST PKWY, D4, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
BOSSE, JR GEORGE L Agent 2910 KERRY FOREST PKWY, D4, TALLAHASSEE, FL, 32309

President

Name Role Address
BOSSE, JR GEORGE L President PO Box 1003, Goldenrod, FL, 32733

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 BOX 1003, GOLDENROD, FL 32733 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 3662 MOODY TRL., TALLAHASSEE, FL 32309 No data
CHANGE OF MAILING ADDRESS 2025-01-24 3662 MOODY TRL., TALLAHASSEE, FL 32309 No data
REGISTERED AGENT NAME CHANGED 2024-01-21 BOSSE, JR, GEORGE L No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 2910 KERRY FOREST PKWY, D4, Unit 167, TALLAHASSEE, FL 32309 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 2910 KERRY FOREST PKWY, D4, Unit 167, TALLAHASSEE, FL 32309 No data
CHANGE OF MAILING ADDRESS 2024-01-21 2910 KERRY FOREST PKWY, D4, Unit 167, TALLAHASSEE, FL 32309 No data
AMENDMENT AND NAME CHANGE 2017-04-19 LIGHTHOUSE AIRCRAFT DETAILING, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-01
Amendment and Name Change 2017-04-19
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7410578307 2021-01-28 0491 PPS 237 N Crystal Lake Dr, Orlando, FL, 32803-6429
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-6429
Project Congressional District FL-10
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36462.34
Forgiveness Paid Date 2021-07-12
8048927005 2020-04-08 0491 PPP 237 N Crystal Lake Dr, ORLANDO, FL, 32803-6429
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-6429
Project Congressional District FL-10
Number of Employees 5
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36672.08
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State