Search icon

TECH FINGER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TECH FINGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECH FINGER 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: 13 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: L09000066939
FEI/EIN Number 270534821

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

Address: 859 Park Ave, ORANGE PARK, FL, 32073, US
Mail Address: 859 Park Ave, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN PHILLIP J Managing Member 1545 Maple Leaf ln, Fleming Island, FL, 32003
Brown Phillip J Agent 859 Park Ave, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-11 Brown, Phillip J -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 859 Park Ave, STE 108, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 859 Park Ave, STE 108, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2020-03-30 859 Park Ave, STE 108, ORANGE PARK, FL 32073 -
REINSTATEMENT 2011-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-04
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-30

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45100.00
Total Face Value Of Loan:
117800.00
Date:
2020-05-03
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:
7083.25
Total Face Value Of Loan:
7083.25

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7083.25
Current Approval Amount:
7083.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7154.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State