Search icon

TTS FOOD, LLC - Florida Company Profile

Company Details

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

TTS FOOD, 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: 24 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: L11000009867
FEI/EIN Number NOT APPLICABLE

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

Address: 15990 NW 49 AVE, MIAMI, FL, 33014, US
Mail Address: 15990 NW 49 AVE, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO LORELVY Manager 15990 NW 49 AVE, MIAMI, FL, 33014
GONZALEZ TOMAS Manager 15990 NW 49 AVE, MIAMI, FL, 33014
HURTADO LORELVY Agent 15990 NW 49 AVE, MIAMI, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018456 VENFOOD DISTRIBUTORS ACTIVE 2011-02-21 2026-12-31 - 15990 NW 49TH AVENUE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-28 HURTADO, LORELVY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 15990 NW 49 AVE, MIAMI, FL 33014 -
LC STMNT OF RA/RO CHG 2016-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 15990 NW 49 AVE, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-01-18 15990 NW 49 AVE, MIAMI, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
CORLCRACHG 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1804617207 2020-04-15 0455 PPP 15990 Northwest 49th Avenue, Hialeah, FL, 33014
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40905
Forgiveness Paid Date 2021-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State