Search icon

TBC-RAMPS LLC

Company Details

Entity Name: TBC-RAMPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: L14000051902
FEI/EIN Number 82-2658562
Address: 2701 E. 5th Ave, Tampa, FL 33605
Mail Address: 2701 E. 5th Ave, Tampa, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Onishi, Rafal Agent 2701 E. 5th Ave, Tampa, FL 33605

Managing Member

Name Role Address
Onishi, Rafal Managing Member 2701 E. 5th Ave, Tampa, FL 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110464 T.B.C ACTIVE 2019-10-10 2029-12-31 No data 2701 E. 5TH AVE, TAMPA, FL, 33605
G17000140870 T.B.C ACTIVE 2017-12-23 2027-12-31 No data 7341 SPRING HILL DR # 3010, SPRING HILL, FL, 34611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-06 2701 E. 5th Ave, Tampa, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 2701 E. 5th Ave, Tampa, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 2701 E. 5th Ave, Tampa, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2019-02-11 Onishi, Rafal No data
REINSTATEMENT 2018-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2018-08-27 TBC-RAMPS LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-05
LC Name Change 2018-08-27
AMENDED ANNUAL REPORT 2017-11-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3157918702 2021-03-30 0491 PPS 7341 Spring Hill Dr Unit 3010, Spring Hill, FL, 34611-9601
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10520
Loan Approval Amount (current) 10520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34611-9601
Project Congressional District FL-12
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10574.41
Forgiveness Paid Date 2021-10-08
8704917905 2020-06-18 0491 PPP 7341 SPRING HILL DR UNIT 3010, SPRING HILL, FL, 34611
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10357
Loan Approval Amount (current) 10357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34611-3001
Project Congressional District FL-12
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10479.64
Forgiveness Paid Date 2021-09-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State