Search icon

TLE LR ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: TLE LR ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLE LR ACQUISITION, 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: 15 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L13000039279
FEI/EIN Number 32-0405393

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

Address: 2420 Enterprise Road, Clearwater, FL, 33763, US
Mail Address: 2420 Enterprise Road, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MWR PURCHASING GROUP, LLC Managing Member -
Kerper Richard Agent 2420 Enterprise Road, Clearwater, FL, 33763
FEINBERG FAMILY TRUST Managing Member 919 RAMONA ST, PALO ALTO, CA, 94301
RQK DEVELOPMENT, INC Managing Member 2420 ENTERPRISE ROAD, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004966 THE LEARNING EXPERIENCE ACTIVE 2019-01-10 2029-12-31 - 2420 ENTERPRISE RD, STE 201, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 2420 Enterprise Road, Suite 201, Clearwater, FL 33763 -
REGISTERED AGENT NAME CHANGED 2019-02-18 Kerper, Richard -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 2420 Enterprise Road, Suite 201, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2019-02-18 2420 Enterprise Road, Suite 201, Clearwater, FL 33763 -
LC REVOCATION OF DISSOLUTION 2018-11-29 - -
VOLUNTARY DISSOLUTION 2018-09-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-17
LC Amendment 2019-04-15
ANNUAL REPORT 2019-02-18
LC Revocation of Dissolution 2018-11-29
VOLUNTARY DISSOLUTION 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3664337202 2020-04-27 0455 PPP 14425 Arbor Green Trail, Lakewood Ranch, FL, 34202-8409
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132404
Loan Approval Amount (current) 132404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-8409
Project Congressional District FL-16
Number of Employees 28
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133626.47
Forgiveness Paid Date 2021-04-01
7999268310 2021-01-29 0455 PPS 2420 Enterprise Rd Ste 201, Clearwater, FL, 33763-1703
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109167
Loan Approval Amount (current) 109167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-1703
Project Congressional District FL-13
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 109852.33
Forgiveness Paid Date 2021-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State