Search icon

LAW OFFICE OF TAMMI J. DRIVER, P.L. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF TAMMI J. DRIVER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF TAMMI J. DRIVER, P.L. 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: 09 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: L09000012751
FEI/EIN Number 264259631

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

Address: 4120 5th Ave N Ste 7, ST. PETERSBURG, FL, 33713, US
Mail Address: 4120 5th Ave N Ste7, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIVER TAMMI J Managing Member 4120 5th Ave N Ste 7, ST. PETERSBURG, FL, 33713
DRIVER TAMMI J Agent 4120 5th Ave N Ste 7, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4120 5th Ave N Ste 7, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2023-04-26 4120 5th Ave N Ste 7, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4120 5th Ave N Ste 7, ST. PETERSBURG, FL 33713 -
LC AMENDMENT 2009-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7187908404 2021-02-11 0455 PPS 499 38th St N, Saint Petersburg, FL, 33713-7438
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Saint Petersburg, PINELLAS, FL, 33713-7438
Project Congressional District FL-13
Number of Employees 1
NAICS code 541110
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 10035
Forgiveness Paid Date 2021-06-23
1190767810 2020-05-01 0455 PPP 499 38TH ST, SAINT PETERSBURG, FL, 33713
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 SAINT PETERSBURG, PINELLAS, FL, 33713-0086
Project Congressional District FL-13
Number of Employees 1
NAICS code 541110
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 10088.61
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State