Search icon

TCHS, LLC - Florida Company Profile

Company Details

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

TCHS, 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: 09 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L13000068647
FEI/EIN Number 462753774

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

Address: 4980 NW 88th Lane, Coral Springs, FL, 33067, US
Mail Address: 7957 N University Drive, #125, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lozano Jose E Authorized Member 7957 N University Drive, PARKLAND, FL, 33067
LOZANO JOSE E Agent 7957 N University Drive, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049562 INCOM CONSTRUCTION DESIGN EXPIRED 2013-05-28 2018-12-31 - 8420 SW 188TH TERR, CORAL SPRINGS, FL, 33065
G13000049531 TRI COUNTY PROPERTY MAINTENANCE EXPIRED 2013-05-28 2018-12-31 - 8420 SW 188TH TERR, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7957 N University Drive, #125, PARKLAND, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4980 NW 88th Lane, Coral Springs, FL 33067 -
LC STMNT OF RA/RO CHG 2022-09-13 - -
CHANGE OF MAILING ADDRESS 2022-02-01 4980 NW 88th Lane, Coral Springs, FL 33067 -
REINSTATEMENT 2019-10-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 LOZANO, JOSE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
CORLCRACHG 2022-09-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4141807708 2020-05-01 0455 PPP 6174 NW 77TH TER, PARKLAND, FL, 33067
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83125
Loan Approval Amount (current) 83125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARKLAND, BROWARD, FL, 33067-0001
Project Congressional District FL-23
Number of Employees 15
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State