Search icon

NORTHSTAR FLORIDA - TC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHSTAR FLORIDA - TC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: L08000044823
FEI/EIN Number 262554339
Address: 701 E Washington Street, ORLANDO, FL, 32801, US
Mail Address: PO Box 2593, ORLANDO, FL, 32802, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-CID DAISY Manager 701 E Washington Street, ORLANDO, FL, 32801
Orden, PA Charles R President 701 E Washington Street, ORLANDO, FL, 32801
Orden, PA Charles Agent 701 E. Washington Street, ORLANDO, FL, 32801
Orden Charles R Vice President 701 E Washington Street, ORLANDO, FL, 32801
Orden Charles R Treasurer 701 E Washington Street, ORLANDO, FL, 32801
Orden Charles R Secretary 701 E Washington Street, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08239900010 RE/MAX TOWN CENTRE ACTIVE 2008-08-26 2028-12-31 - PO BOX 2593, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 701 E Washington Street, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 701 E. Washington Street, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-05-11 Orden, PA, Charles -
LC AMENDMENT 2021-06-23 - -
CHANGE OF MAILING ADDRESS 2016-04-08 701 E Washington Street, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-05-11
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-03-16
LC Amendment 2021-06-23
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
89305.00
Total Face Value Of Loan:
89305.00
Date:
2020-04-29
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:
88062.00
Total Face Value Of Loan:
88062.00
Date:
2020-04-29
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:
88062.00
Total Face Value Of Loan:
88062.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$89,305
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,170.76
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $89,305
Jobs Reported:
9
Initial Approval Amount:
$88,062
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,209.25
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $88,062

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State