Search icon

TC SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: TC SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TC SYSTEMS, 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: 24 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L07000055134
FEI/EIN Number 260638335

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

Address: 902 Clint Moore Rd, SUITE 206, BOCA RATON, FL, 33487, US
Mail Address: 902 Clint Moore Rd, SUITE 206, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOHNATHAN E Authorized Member 902 Clint Moore Rd, BOCA RATON, FL, 33487
CORBIN JOD Authorized Member 902 Clint Moore Rd, BOCA RATON, FL, 33487
CORBIN JOD Agent 902 Clint Moore Rd, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048349 VIP VOIP SYSTEMS EXPIRED 2014-05-15 2024-12-31 - 7700 CONGRESS AVENUE, SUITE 3216, BOCA RATON, FL, 33487
G11000034005 VIP TELECOMMUNICATIONS EXPIRED 2011-04-05 2016-12-31 - 7700 CONGRESS AVENUE, SUITE 3216, BOCA RATON, FL, 33487
G08094900107 VIP VOIP SYSTEMS EXPIRED 2008-04-02 2013-12-31 - 3367 NW 53RD CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 902 Clint Moore Rd, SUITE 206, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-04-29 902 Clint Moore Rd, SUITE 206, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 902 Clint Moore Rd, SUITE 206, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-01-29 CORBIN, JOD -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2007-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000755262 ACTIVE 1000001019369 PALM BEACH 2024-11-19 2044-11-27 $ 1,864.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000622447 TERMINATED 1000001010157 PALM BEACH 2024-09-06 2044-09-25 $ 968.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000568582 TERMINATED 1000001005723 PALM BEACH 2024-08-09 2044-09-04 $ 1,752.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000221036 ACTIVE 1000000952026 PALM BEACH 2023-05-12 2043-05-17 $ 1,558.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000133801 ACTIVE 1000000947530 PALM BEACH 2023-03-29 2043-04-05 $ 1,796.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000046052 TERMINATED 1000000941169 PALM BEACH 2023-01-25 2043-02-01 $ 47,159.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000559621 TERMINATED 1000000674606 PALM BEACH 2015-04-22 2035-05-11 $ 3,930.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7053697705 2020-05-01 0455 PPP 7700 CONGRESS AVE STE 3214, BOCA RATON, FL, 33487-1358
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28625
Loan Approval Amount (current) 28625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-1358
Project Congressional District FL-23
Number of Employees 2
NAICS code 517911
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26828.22
Forgiveness Paid Date 2023-03-20
9276528605 2021-03-25 0455 PPS 7700 Congress Ave Ste 3214, Boca Raton, FL, 33487-1358
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22082
Loan Approval Amount (current) 22082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1358
Project Congressional District FL-23
Number of Employees 2
NAICS code 517919
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22208.24
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State