Search icon

TINUSH LLC. - Florida Company Profile

Company Details

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

TINUSH 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: 06 Feb 2012 (13 years ago)
Document Number: L12000018022
FEI/EIN Number 45-4439582

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

Address: 8604 mindich ct, Orlando, FL, 32819, US
Mail Address: 8604 mindich ct, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nahali Kourosh Treasurer 1101 Mission Ridge Ct, orlando, FL, 32835
Nahali Tinush Chief Executive Officer 1101 Mission Ridge Ct, orlando, FL, 32835
NAHALI Kourosh Agent 8604 mindich ct, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054608 ALL REFRIGERATION HEATING & COOLING EXPIRED 2019-05-03 2024-12-31 - 9012 SHAWN PARK PL, ORLANDO, FL, 32819
G19000049218 3 POINT FOOD MART EXPIRED 2019-04-21 2024-12-31 - 9012 SHAWN PARK PL, ORLANDO, FL, 32819
G18000131848 SUNOCO DISCOUNT BEVERAGE EXPIRED 2018-12-13 2023-12-31 - 9012 SHAWN PARK PLACE, ORLANDO, FL, 32819
G16000135947 TIRES-R-US EXPIRED 2016-12-18 2021-12-31 - 310 MAGUIRE RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8604 mindich ct, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-03-07 8604 mindich ct, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 8604 mindich ct, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-04-16 NAHALI, Kourosh -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-19

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144000.00
Total Face Value Of Loan:
144000.00
Date:
2020-04-30
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:
6800.00
Total Face Value Of Loan:
6800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6800
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6888.87

Date of last update: 01 May 2025

Sources: Florida Department of State