Search icon

TMCH, LLC - Florida Company Profile

Company Details

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

TMCH, 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: 06 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000104548
FEI/EIN Number 273620951

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

Mail Address: 3902 Henderson Blvd, Tampa, FL, 33629, US
Address: 4515 W. San Rafael Street, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francisco Tony Manager 4515 W. San Rafael Street, Tampa, FL, 33629
Francisco Kelly Vend 4515 W. San Rafael Street, Tampa, FL, 33629
Francisco Kelly Agent 4515 W. San Rafael Street, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-07 4515 W. San Rafael Street, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 4515 W. San Rafael Street, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Francisco, Kelly -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 4515 W. San Rafael Street, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5739797205 2020-04-27 0455 PPP 3902 Henderson Boulevard Suite 208-308, TAMPA, FL, 33629
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101804
Loan Approval Amount (current) 101804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 10
NAICS code 551112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102914.08
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State