Search icon

TNC BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: TNC BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TNC BUILDERS, 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: 13 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: L05000100858
FEI/EIN Number 203626974

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

Address: 4929 YELLOWSTONE DR., NEW PORT RICHEY, FL, 34655, US
Mail Address: 4929 YELLOWSTONE DR., NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT TIMOTHY Agent 4929 YELLOWSTONE DR., NEW PORT RICHEY, FL, 34655
BRANDT TIMOTHY Chief Executive Officer 4929 YELLOWSTONE DR., NEW PORT RICHEY, FL, 34655
Brandt Nevada Manager 4929 YELLOWSTONE DR., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 4929 YELLOWSTONE DR., NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2016-03-11 4929 YELLOWSTONE DR., NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 4929 YELLOWSTONE DR., NEW PORT RICHEY, FL 34655 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-03
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-25
LC Amendment 2018-06-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1298757809 2020-05-01 0455 PPP 4929 YELLOWSTONE DR, NEW PORT RICHEY, FL, 34655
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34655-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6847.5
Forgiveness Paid Date 2021-10-15
9087728607 2021-03-25 0455 PPS 4929 Yellowstone Dr, New Port Richey, FL, 34655-4382
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34655-4382
Project Congressional District FL-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4554.37
Forgiveness Paid Date 2022-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State