Search icon

TMI REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TMI REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMI REAL ESTATE GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: L03000035635
FEI/EIN Number 562395149

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

Address: 376 Seminole Road, Atlantic Beach, FL, 32233, US
Mail Address: 376 Seminole Road, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SVR-TMI 401(K) PLAN 2022 562395149 2023-06-02 TMI REAL ESTATE GROUP, LLC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-01
Business code 531390
Sponsor’s telephone number 9046314254
Plan sponsor’s address 170 LAS PALMAS LANE, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing TRAVIS MOORE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOORE TRAVIS A Managing Member 376 SEMINOLE ROAD, ATLANTIC BEACH, FL, 32233
MOORE TRAVIS A Agent 376 Seminole Road, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 376 Seminole Road, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2024-12-10 376 Seminole Road, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 170 Las Palmas Lane, Ponte Vedra Beach, FL 32082 -
LC AMENDMENT 2021-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
LC Amendment 2021-06-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7390277208 2020-04-28 0491 PPP 7825 Baymeadows Way 126A, JACKSONVILLE, FL, 32256
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 22
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78587.15
Forgiveness Paid Date 2021-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State