Search icon

TINKA ENTERPRISES CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: TINKA ENTERPRISES CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINKA ENTERPRISES CONSTRUCTION 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: 15 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2009 (16 years ago)
Document Number: L09000004715
FEI/EIN Number 264051710

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

Address: 217 OWENSHIRE CIRCLE, KISSIMMEE, FL, 34744
Mail Address: 217 OWENSHIRE CIRCLE, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS FRANCY Manager 217 OWENSHIRE CIRCLE, KISSIMMEE, FL, 34744
CAICEDO LUIS C Manager 217 OWENSHIRE CIRCLE, KISSIMMEE, FL, 34744
ARIAS FRANCY Agent 217 OWENSHIRE CIRCLE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 217 OWENSHIRE CIRCLE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2011-04-26 217 OWENSHIRE CIRCLE, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 217 OWENSHIRE CIRCLE, KISSIMMEE, FL 34744 -
LC AMENDMENT 2009-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5331567409 2020-05-12 0455 PPP 217 OWENSHIRE CIRCLE, KISSIMMEE, FL, 34744
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4470
Loan Approval Amount (current) 4470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4520.95
Forgiveness Paid Date 2021-07-06
2705918906 2021-04-27 0455 PPS 217 Owenshire Cir N/A, Kissimmee, FL, 34744-8475
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12788
Loan Approval Amount (current) 12788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-8475
Project Congressional District FL-09
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12927.79
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State