Search icon

TTP-ENGINEERING, LLC. - Florida Company Profile

Company Details

Entity Name: TTP-ENGINEERING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TTP-ENGINEERING, 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 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L08000029685
FEI/EIN Number 262249450

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

Address: 10226 Curry Ford Road, ORLANDO, FL, 32825, US
Mail Address: 10226 Curry Ford Road, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis S Mgr Agent 10226 Curry Ford Road, ORLANDO, FL, 32825
TTP-ENGINEERING, LLC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Davis, S, Mgr -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 10226 Curry Ford Road, Ste 107, #52, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2021-02-09 10226 Curry Ford Road, Ste 107, #52, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 10226 Curry Ford Road, Ste 107, #52, ORLANDO, FL 32825 -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710048305 2021-01-22 0491 PPS 6920 Hanging Moss Rd, Orlando, FL, 32807-5303
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5297
Loan Approval Amount (current) 5297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-5303
Project Congressional District FL-10
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5323.27
Forgiveness Paid Date 2021-07-30
9868208008 2020-07-08 0491 PPP 2228 CHURCHILL DOWNS CIR, ORLANDO, FL, 32825-8727
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5297
Loan Approval Amount (current) 5297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32825-8727
Project Congressional District FL-10
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5334.01
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State