Search icon

TBC NFL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TBC NFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TBC NFL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000019335
FEI/EIN Number 45-4513630

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

Address: 3625 Valverde Circle, Jacksonville, FL, 32224, US
Mail Address: 3625 Valverde Circle, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MDP GROUP, P.L. Manager
BISHOP LAW GROUP, P.L. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016180 TITLE BOXING CLUB EXPIRED 2012-02-15 2017-12-31 - 4445 RIVER TRAIL ROAD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3625 Valverde Circle, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2022-04-25 3625 Valverde Circle, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 3625 Valverde Circle, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2018-02-01 Bishop Law Group, P.L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000590602 TERMINATED 1000001010746 DUVAL 2024-09-05 2044-09-11 $ 47,024.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000354379 TERMINATED 1000000866554 DUVAL 2020-10-29 2040-11-04 $ 1,977.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-09

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
20290.00
Total Face Value Of Loan:
20290.00
Date:
2020-06-09
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:
125400.00
Total Face Value Of Loan:
125400.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20290
Current Approval Amount:
20290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20598.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State