Search icon

LC TBL ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: LC TBL ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LC TBL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000046619
FEI/EIN Number 46-5161216

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

Address: 628 JAGUAR CT, POINCIANA, FL, 34759
Mail Address: 628 JAGUAR CT, POINCIANA, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH JEAN C Managing Member 628 JAGUAR CT, POINCIANA, FL, 34759
JOSEPH JEAN C Agent 628 JAGUAR CT, POINCIANA, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047252 TBL AUTO SPECIALIST EXPIRED 2015-05-12 2020-12-31 - 628 JAGUAR CT., POINCIANA, FL, 34759
G14000032473 TBL AUTO SPECIALIST EXPIRED 2014-04-01 2019-12-31 - 628 JAGUAR CT, POINCIANA, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2015-05-01 LC TBL ENTERPRISES, LLC. -
REGISTERED AGENT NAME CHANGED 2015-04-09 JOSEPH, JEAN C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000311417 ACTIVE 1000000925591 ORANGE 2022-06-14 2042-06-29 $ 4,498.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000599969 ACTIVE 1000000793174 ORANGE 2018-08-10 2038-08-29 $ 1,570.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543678 ACTIVE 1000000789636 ORANGE 2018-07-17 2038-08-02 $ 1,329.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543694 ACTIVE 1000000789638 ORANGE 2018-07-17 2038-08-02 $ 760.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543686 ACTIVE 1000000789637 ORANGE 2018-07-17 2028-08-02 $ 919.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000650244 ACTIVE 1000000762054 ORANGE 2017-11-10 2037-11-29 $ 12,373.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000091860 ACTIVE 1000000733677 ORANGE 2017-02-03 2037-02-16 $ 682.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000091852 ACTIVE 1000000733676 ORANGE 2017-02-03 2037-02-16 $ 4,384.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000091878 ACTIVE 1000000733679 ORANGE 2017-02-02 2027-02-16 $ 392.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000467997 ACTIVE 1000000717919 ORANGE 2016-07-22 2026-08-04 $ 393.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2018-09-18
REINSTATEMENT 2017-11-21
ANNUAL REPORT 2016-09-15
LC Name Change 2015-05-01
ANNUAL REPORT 2015-04-09
Florida Limited Liability 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1717847905 2020-06-10 0491 PPP 3930 Old Winter Garden Road, Orlando, FL, 32805
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124011
Loan Approval Amount (current) 124011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State