Search icon

TLP INSTALLATIONS LLC - Florida Company Profile

Company Details

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

TLP INSTALLATIONS 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: 17 Apr 2012 (13 years ago)
Document Number: L12000051765
FEI/EIN Number 46-2268529

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

Address: 1 Barracuda Lane, Key Largo, FL, 33037, US
Mail Address: 1 Barracuda Lane, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petrocelli Patrick R Manager 26174 Southwest 128th Court, Homestead, FL, 33032
Petrocelli Tamara Manager 119 South Rolling Hill Road, Tavernier, FL, 33070
PETROCELLI TAMARA L Agent 119 South Rolling Hill Road, Tavernier, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109953 ATLANTIC PROJECT SOLUTIONS EXPIRED 2018-10-09 2023-12-31 - 31 OCEAN REEF DRIVE B 201, KEY LARGO, FL, 33037
G16000034902 ATLANTIC PROPERTY MANAGEMENT EXPIRED 2016-04-05 2021-12-31 - 31 OCEAN REEF DRIVE, STE. B201, KEY LARGO, FL, 33037
G12000037663 ATLANTIC PROJECT SOLUTIONS EXPIRED 2012-04-19 2017-12-31 - 220 N.E. 12 AVE. #210, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 119 South Rolling Hill Road, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 1 Barracuda Lane, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-02-22 1 Barracuda Lane, Key Largo, FL 33037 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000528273 TERMINATED 1000000790352 DADE 2018-07-18 2028-07-25 $ 538.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4359797808 2020-05-28 0455 PPP 15 P BARRACUDA LN, KEY LARGO, FL, 33037-3733
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5287
Loan Approval Amount (current) 5287
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 KEY LARGO, MONROE, FL, 33037-3733
Project Congressional District FL-28
Number of Employees 3
NAICS code 541410
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 5352.49
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State