Search icon

TLZ TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: TLZ TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLZ TECHNOLOGIES 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: 05 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L11000002027
FEI/EIN Number 26-2878749

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

Address: 2816 BROADWAY CENTER BLVD, BRANDON, FL, 33510, US
Mail Address: 2816 BROADWAY CENTER BLVD, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUITA JOSEPH N Manager 2816 BROADWAY CENTER BLVD, BRANDON, FL, 33510
MUITA JOSEPH N Agent 2816 BROADWAY CENTER BLVD, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 MUITA, JOSEPH N -
REGISTERED AGENT NAME CHANGED 2024-02-26 MUITA, JOE N -
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-28 2816 BROADWAY CENTER BLVD, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 2816 BROADWAY CENTER BLVD, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 2816 BROADWAY CENTER BLVD, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6462538303 2021-01-27 0455 PPS 2816 Broadway Center Blvd, Brandon, FL, 33510-2585
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9514
Loan Approval Amount (current) 9514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-2585
Project Congressional District FL-15
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9573.99
Forgiveness Paid Date 2021-09-29
8109247203 2020-04-28 0455 PPP 2816 BROADWAY CENTER BLVD, BRANDON, FL, 33510-2585
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8648
Loan Approval Amount (current) 8648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRANDON, HILLSBOROUGH, FL, 33510-2585
Project Congressional District FL-15
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8779.5
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State