Search icon

TAMMY GARCIA, LLC - Florida Company Profile

Company Details

Entity Name: TAMMY GARCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMMY GARCIA, 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: 10 Jan 2013 (12 years ago)
Document Number: L13000005561
FEI/EIN Number 46-1746163

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

Address: 10500 SW 111 ST, MIAMI, FL, 33176, US
Mail Address: 10500 SW 111 Street, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA TAMMY Manager 10500 SW 111 Street, MIAMI, FL, 33176
GARCIA TAMMY Agent 10500 SW 111 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-05 10500 SW 111 ST, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 10500 SW 111 ST, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 10500 SW 111 ST, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
CARLOS M. GARCIA AND ELEANOR GARCIA VS AMERICAN GENERAL HOME EQUITY INC. 2D2014-4116 2014-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-012680

Parties

Name CARLOS M GARCIA LLC
Role Appellant
Status Active
Representations DANIEL M. COTON, ESQ.
Name ELEANOR GARCIA
Role Appellant
Status Active
Name ERIN CAPITAL MANAGEMENT, L L C
Role Appellee
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Appellee
Status Active
Name American General Home Equity
Role Appellee
Status Active
Representations NICOLE F. SOTO, ESQ., JAY D. PASSER, ESQ., NOEL R. BOEKE, ESQ., JOHN J. AGLIANO, ESQ.
Name MONOGRAM CREDIT CARD BANK OF
Role Appellee
Status Active
Name ADRIAN PABLO GARCIA
Role Appellee
Status Active
Name BERNARDO MOLINA GARCIA, I I I
Role Appellee
Status Active
Name ESTATE OF BERNARDO M. GARCIA,
Role Appellee
Status Active
Name JOSE L. GARCIA
Role Appellee
Status Active
Name J P MORGAN CHASE BANK
Role Appellee
Status Active
Name TAMMY GARCIA, LLC
Role Appellee
Status Active
Name ELENA GOLDIE GARCIA
Role Appellee
Status Active
Name N/K/A G E CAPTIAL RETAIL BANK
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARLOS M. GARCIA
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ ALTENBERND, SLEET, LUCAS
Docket Date 2015-11-06
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2015-09-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ CM-IB(10) or dism
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TAYLOR
Docket Date 2015-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF BRIEFING DEADLINE
On Behalf Of CARLOS M. GARCIA
Docket Date 2015-07-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2015-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARLOS M. GARCIA
Docket Date 2015-05-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB/ Initial Brief or dismiss
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARLOS M. GARCIA
Docket Date 2015-02-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2014-09-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of CARLOS M. GARCIA
Docket Date 2014-09-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS M. GARCIA
Docket Date 2014-08-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-08-29
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749378901 2021-04-27 0491 PPS 9256 SE 144th Pl, Summerfield, FL, 34491-3567
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerfield, MARION, FL, 34491-3567
Project Congressional District FL-06
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4072.91
Forgiveness Paid Date 2021-08-11
7130198709 2021-04-05 0491 PPP 9256 SE 144th Pl, Summerfield, FL, 34491-3567
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerfield, MARION, FL, 34491-3567
Project Congressional District FL-06
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4074.46
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2502155 Intrastate Non-Hazmat 2014-05-02 - - 1 1 Auth. For Hire
Legal Name TAMMY GARCIA
DBA Name -
Physical Address 4250 SW 153 PLACE, MIAMI, FL, 33185, US
Mailing Address 4250 SW 153 PLACE, MIAMI, FL, 33185, US
Phone (305) 221-6678
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State