Search icon

T.Q. FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: T.Q. FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.Q. FINANCIAL SERVICES, 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: 09 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: L11000091564
FEI/EIN Number 45-3161732

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

Address: 2691 E OAKLAND PARK BLVD, SUITE 102, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2691 E OAKLAND PARK BLVD, SUITE 102, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TQ FINANCIAL SERVICES, LLC Agent 2691 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
AUGUSTIN PATRICK President 450 N. PARK ROAD, HOLLYWOOD, FL, 33021
WHITE CRAIG Vice President 5112 HAYES ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2691 E OAKLAND PARK BLVD, SUITE 102, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2691 E OAKLAND PARK BLVD, SUITE 102, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-04-29 2691 E OAKLAND PARK BLVD, SUITE 102, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2017-02-23 TQ FINANCIAL SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2016-04-22 T.Q. FINANCIAL SERVICES, LLC -
REINSTATEMENT 2014-10-14 - -
PENDING REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-26
LC Amendment and Name Change 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7358257409 2020-05-16 0455 PPP 4807 STATE ROAD 7, DAVIE, FL, 33314
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20347
Loan Approval Amount (current) 20347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20557.72
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State