Search icon

TB MANAGEMENT ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: TB MANAGEMENT ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TB MANAGEMENT ENTERPRISE, 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: 11 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L14000024226
FEI/EIN Number 46-4798437

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

Address: 17424 VARONA PLACE, LUTZ, FL, 33548
Mail Address: 17424 VARONA PLACE, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINGARD TODD Manager 17424 VARONA PLACE, LUTZ, FL, 33548
PFEIFFER BRIAN Manager 17424 VARONA PLACE, LUTZ, FL, 33548
WINGARD TODD Agent 17424 VARONA PL, lutz, FL, 33548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 17424 VARONA PL, lutz, FL 33548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-01 WINGARD, TODD -
REINSTATEMENT 2016-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-11-01
REINSTATEMENT 2016-06-01
Florida Limited Liability 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8601088310 2021-01-29 0455 PPS 17424 Varona Pl, Lutz, FL, 33548-4804
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-4804
Project Congressional District FL-15
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20926.32
Forgiveness Paid Date 2021-07-16
4477967202 2020-04-27 0455 PPP 17424 VARONA PL, LUTZ, FL, 33548
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21075.55
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State