Search icon

T & C POSEY ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T & C POSEY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & C POSEY ENTERPRISES, 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: 24 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L13000104547
FEI/EIN Number NOT APPLICABLE

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

Address: 2516 S. SANFORD AVE., SANFORD, FL, 32773, US
Mail Address: 2516 S. SANFORD AVE., SANFORD, FL, 32773, US
ZIP code: 32773
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSEY TONY C Managing Member 210 W STEVENS AVE, EUSTIS, FL, 32726
POSEY CATHIA P Managing Member 210 W STEVENS AVE, EUSTIS, FL, 32726
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000046367 ANGEL'S SOUL FOOD ACTIVE 2025-04-04 2030-12-31 - 2516 SANFORD AVENUE, SANFORD, FL, 32773
G25000011518 ANGEL'S CHICKEN EXPRESS ACTIVE 2025-01-27 2030-12-31 - 2516 SANFORD AVE, SANFORD, FL, 32773
G23000053013 POSEY'S SUPPER CLUB & LOUNGE ACTIVE 2023-04-26 2028-12-31 - 2520 S FRENCH AVE, SANFORD, FL, 32773
G21000085635 ANGEL'S CATERING & EVENTS ACTIVE 2021-06-28 2026-12-31 - 2516 SANFORD AVE, SANFORD, FL, 32773
G19000101311 ANGEL'S SOUL FOOD EXPIRED 2019-09-16 2024-12-31 - 2516 SANFORD AVE, SANFORD, FL, 32773
G13000077982 ANGEL'S SOUL FOOD EXPIRED 2013-08-05 2018-12-31 - 210 W STEVENS AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 FOCUS 9 ENTERPRISES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 2516 S. SANFORD AVE., SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-03-16 2516 S. SANFORD AVE., SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 2728 ENTERPRISE RD, STE. 200, ORANGE CITY, FL 32763 -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000389254 ACTIVE 2023SC001795 SEMINOLE COUNTY COURT 2023-08-04 2028-08-23 $9,057.75 US FOODS INC., 9399 W, HIGGINS ROAD, ROSEMONT, IL 60018
J22000401507 ACTIVE 1000000931024 SEMINOLE 2022-08-18 2042-08-23 $ 5,556.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000425534 ACTIVE 1000000870145 SEMINOLE 2020-12-14 2040-12-30 $ 534.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000371001 ACTIVE 1000000866597 SEMINOLE 2020-11-03 2040-11-18 $ 1,624.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000730737 ACTIVE 1000000845542 SEMINOLE 2019-10-23 2039-11-06 $ 9,625.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000801571 TERMINATED 1000000804828 SEMINOLE 2018-11-21 2038-12-12 $ 2,130.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000034447 ACTIVE 1000000768573 SEMINOLE 2018-01-12 2038-01-24 $ 2,718.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000026245 TERMINATED 1000000768568 LAKE 2018-01-10 2038-01-17 $ 3,417.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000446841 ACTIVE 1000000750836 SEMINOLE 2017-07-21 2037-08-03 $ 1,338.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000285348 TERMINATED 1000000743271 LAKE 2017-05-15 2037-05-18 $ 881.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
LC Amendment 2022-10-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30707.00
Total Face Value Of Loan:
30707.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$30,707
Date Approved:
2020-05-02
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,707

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State