Search icon

TMI REAL ESTATE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
562395149
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77500.00
Total Face Value Of Loan:
77500.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$77,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,587.15
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $77,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State