Search icon

T 5 MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: T 5 MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T 5 MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000041302
FEI/EIN Number 264822867

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

Address: 11401 NW 12TH ST, E526, MIAMI, FL, 33172
Mail Address: 11401 NW 12TH ST, E526, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAGLE WALTER C Managing Member 11401 NW 12TH ST, MIAMI, FL, 33172
DEKANTER SETH C Managing Member 11401 NW 12TH ST, MIAMI, FL, 33172
DIAMOND BARRY A Agent 9728 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144394 BUFFALO WILD WINGS GRILL & BAR EXPIRED 2009-08-10 2024-12-31 - 11401 N.W. 12TH. STREET, SUITE E526, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 11401 NW 12TH ST, E526, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-04-02 11401 NW 12TH ST, E526, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1422197707 2020-05-01 0455 PPP 11401 NW 12TH ST E526, MIAMI, FL, 33172
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200012
Loan Approval Amount (current) 200012
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 MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 480
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193294.46
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State