Search icon

TIN KEYS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TIN KEYS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIN KEYS HOLDINGS 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 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: L12000004329
FEI/EIN Number 45-4361972

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

Address: 540 N. SR 434, SUITE 740-1, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1809 BIMINI DR, ORLANDO, FL, 32806, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOTTEN CHRIS Managing Member 540 N. SR 434, SUITE 740-1, ALTAMONTE SPRINGS, FL, 32714
Gurrusquieta Kevin Auth 1809 BIMINI DR, ORLANDO, FL, 32806
TOTTEN CHRIS Agent 540 N. SR 434, SUITE 740-1, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065182 ICAR ACTIVE 2023-05-25 2028-12-31 - 1809 BIMINI DR, ORLANDO, FL, 32806
G23000064527 TIN KEYS HOLDINGS LLC ACTIVE 2023-05-24 2028-12-31 - 1809 BIMINI DR, ORLANDO, FL, 32806
G20000045099 CHRISTOPHER J TOTTEN ACTIVE 2020-04-24 2025-12-31 - 1809 BIMINI DRIVE, ORLANDO, FL, 32806
G12000008952 ICAR EXPIRED 2012-01-25 2017-12-31 - 540 N. STATE ROAD 434, SUITE 7401, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 TOTTEN, CHRIS -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2015-06-02 540 N. SR 434, SUITE 740-1, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000776037 ACTIVE 1000001019899 SEMINOLE 2024-11-27 2044-12-11 $ 7,294.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000151740 ACTIVE 1000000880650 SEMINOLE 2021-03-25 2041-04-07 $ 13,396.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000759371 ACTIVE 1000000846266 SEMINOLE 2019-11-04 2039-11-20 $ 3,670.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000532000 ACTIVE 1000000834560 SEMINOLE 2019-07-22 2039-08-07 $ 21,558.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000456937 ACTIVE 1000000829958 SEMINOLE 2019-06-13 2039-07-03 $ 2,006.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000474389 ACTIVE 1000000752169 ORANGE 2017-08-04 2037-08-16 $ 5,722.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000474371 ACTIVE 1000000752168 ORANGE 2017-08-04 2037-08-16 $ 9,289.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000467518 ACTIVE 1000000717382 SEMINOLE 2016-07-20 2036-08-04 $ 1,407.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000174564 TERMINATED 1000000577200 SEMINOLE 2014-01-21 2034-02-07 $ 3,346.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001319525 TERMINATED 1000000450440 MIAMI-DADE 2013-08-01 2033-09-05 $ 335,375.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-12
REINSTATEMENT 2015-10-01
LC Amendment 2015-06-02
LC Amendment 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296127700 2020-05-01 0491 PPP 540 N SR 434 SUITE 740 1, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12708.25
Forgiveness Paid Date 2022-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State