Search icon

TMD GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TMD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TMD GROUP, 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 Aug 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L10000084119
FEI/EIN Number 273216417

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

Address: 2901 US 1, FORT PIERCE, FL, 34946, US
Mail Address: 2901 US 1, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGIROLAMO MARK Authorized Member 2901 US 1, FORT PIERCE, FL, 34946
DEGIROLAMO MARK Agent 2901 US 1, FORT PIERCE, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083467 CROSSFIT FORT PIERCE ACTIVE 2016-08-09 2026-12-31 - 2901 NORTH US 1, FORT PIERCE, FL, 34946
G10000074455 CROSSFIT FORT PIERCE EXPIRED 2010-08-12 2015-12-31 - 3731 OLEANDER AVE., FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-21 2901 US 1, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2017-01-21 2901 US 1, FORT PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 2901 US 1, FORT PIERCE, FL 34946 -
MERGER 2016-03-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000159357
REGISTERED AGENT NAME CHANGED 2015-10-26 DEGIROLAMO, MARK -
LC AMENDMENT 2015-10-26 - -
LC DISSOCIATION MEM 2015-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699757406 2020-05-07 0455 PPP 2901 N US HIGHWAY 1, FORT PIERCE, FL, 34946
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT PIERCE, SAINT LUCIE, FL, 34946-1000
Project Congressional District FL-18
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2659.2
Forgiveness Paid Date 2021-08-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State