Search icon

TROPICAL HOME CONSTRUCTION CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL HOME CONSTRUCTION CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL HOME CONSTRUCTION CONTRACTING 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: 11 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: L09000118012
FEI/EIN Number 271490367

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

Address: 237 Pueblo st, TAVERNIER, FL, 33070, US
Mail Address: 237 Pueblo st, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDMAR JONATHAN C Manager 237 Pueblo st, TAVERNEIR, FL, 33070
LINDMAR JONATHAN C Agent 237 Pueblo st, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 237 Pueblo st, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2024-04-18 237 Pueblo st, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 237 Pueblo st, TAVERNIER, FL 33070 -
LC AMENDMENT 2010-05-17 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-12-18 TROPICAL HOME CONSTRUCTION CONTRACTING LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935108304 2021-01-27 0455 PPS 210 Azalea St, Tavernier, FL, 33070-2203
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36383.4
Loan Approval Amount (current) 36383.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-2203
Project Congressional District FL-28
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36693.41
Forgiveness Paid Date 2021-12-14
7282727106 2020-04-14 0455 PPP 210 Azalea Street, Tavernier, FL, 33070
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36383.4
Loan Approval Amount (current) 36383.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36772.15
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State