Search icon

TBC NFL, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5070698007 2020-06-26 0491 PPP 14286 Beach Blvd, Suite 40, Jacksonville, FL, 32250-1546
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20290
Loan Approval Amount (current) 20290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32250-1546
Project Congressional District FL-05
Number of Employees 2
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20598.52
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State