Search icon

TMCH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 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
City: Tampa
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
101804.00
Total Face Value Of Loan:
101804.00
Date:
2017-03-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

Trademarks

Serial Number:
85225819
Mark:
VAR DYNAMICS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-01-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
VAR DYNAMICS

Goods And Services

For:
Computer services, namely, providing a web-based system and online portal featuring on-line non-downloadable software that enables users to access training, education, testing and certification materials in the field of software as a service (SAAS); Consulting services in the field of providing onli...
First Use:
2008-03-14
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$101,804
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,804
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,914.08
Servicing Lender:
DFCU Financial
Use of Proceeds:
Payroll: $101,804

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State