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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State