Search icon

TIAM HOLDINGS,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIAM HOLDINGS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIAM HOLDINGS,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: 19 Jul 2010 (15 years ago)
Document Number: L10000075370
FEI/EIN Number 273165133

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

Address: 2679 SW Bear Paw Trl, Palm City, FL, 34990, US
Mail Address: 2679 SW Bear Paw Trl, Palm City, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTENGILL TERRI A Manager 2679 SW Bear Paw TRL, Palm City, FL, 34990
Pettengill Michael Manager 2679 SW bear paw trl, Palm City, FL, 34990
Pettengill Michael Agent 1205 SE Dixie Cutoff Rd, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021767 ELECTRICAL CONNECTIONS ACTIVE 2017-02-28 2027-12-31 - 2679 SW BEAR PAW TRL, PALM CITY, FL, 34990
G10000078583 TIAM HOLDINGS, LLC DBA ELECTRICAL CONNECTIONS EXPIRED 2010-08-26 2015-12-31 - 2109 DIXIE CUTOFF RD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-04 Pettengill, Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 1205 SE Dixie Cutoff Rd, Suite 200, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 2679 SW Bear Paw Trl, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2013-01-08 2679 SW Bear Paw Trl, Palm City, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
105043.00
Total Face Value Of Loan:
105043.00
Date:
2020-04-13
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:
99500.00
Total Face Value Of Loan:
99500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-21
Type:
Prog Related
Address:
ACADEMIC STREET, PORT SAINT LUCIE, FL, 34952
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$105,043
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$105,527.36
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $105,043
Jobs Reported:
10
Initial Approval Amount:
$99,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,331.93
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $99,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State