Search icon

TKS CONCESSIONS,LLC - Florida Company Profile

Company Details

Entity Name: TKS CONCESSIONS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TKS CONCESSIONS,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: 21 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: L14000064432
FEI/EIN Number 46-5505875

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

Address: 253 99th street, Miami Shores, FL, 33138, US
Mail Address: 253 99th Street, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLITTNER MORGAN Authorized Member 253 NE 99TH ST, MIAMI SHORES, FL, 33138
PAVAN JUAN Authorized Member 253 NE 99TH ST, MIAMI SHORES, FL, 33138
PAVAN JUAN Agent 253 NE 99th St, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 253 NE 99th St, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 253 99th street, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-01-31 253 99th street, Miami Shores, FL 33138 -
REINSTATEMENT 2022-10-31 - -
REGISTERED AGENT NAME CHANGED 2022-10-31 PAVAN, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000169734 TERMINATED 1000000883574 DADE 2021-04-12 2041-04-14 $ 1,856.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907277305 2020-04-30 0455 PPP 1784 BAY 6 ON BEACH, MIAMI BEACH, FL, 33139
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4296.98
Loan Approval Amount (current) 4296.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 451110
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 4351.13
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State