Search icon

TIFAEL TECH LLC - Florida Company Profile

Company Details

Entity Name: TIFAEL TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIFAEL TECH 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: 08 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000075001
FEI/EIN Number 47-1212122

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

Address: 824 Dori Ct, St Cloud, FL, 34772, US
Mail Address: 3217 Hidden Cove Dr, Plano, TX, 75075, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIEME ISRAEL Manager 824 Dori Ct, St Cloud, FL, 34772
THIEME LILIAN Manager 824 Dori Cr, St Cloud, FL, 34772
THIEME ISRAEL Agent 824 Dori Ct, St Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044356 LAWN EXPERTS LAWN & LANDSCAPE EXPIRED 2018-04-05 2023-12-31 - 824, ST CLOUD, FL, 34772
G16000105010 CLEVRWEB IT SERVICES EXPIRED 2016-09-26 2021-12-31 - 824 DORI CT, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-09-29 824 Dori Ct, St Cloud, FL 34772 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-06 - -
REGISTERED AGENT NAME CHANGED 2020-04-06 THIEME, ISRAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 824 Dori Ct, St Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 824 Dori Ct, St Cloud, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7667497306 2020-04-30 0455 PPP 824 DORI CT, SAINT CLOUD, FL, 34772-5400
Loan Status Date 2023-07-31
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13486
Loan Approval Amount (current) 13486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34772-5400
Project Congressional District FL-09
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4915.43
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State