Search icon

TCB MARKETING LLC - Florida Company Profile

Company Details

Entity Name: TCB MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCB MARKETING 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: 02 Jun 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L14000087826
FEI/EIN Number 593738674

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

Address: 2818 S MONROE ST, TALLAHASSEE, FL, 32301
Mail Address: 2818 S MONROE ST, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHERTY CHARLES Authorized Member 52 PROVO PL, CRAWFORVILLE, FL, 32327
DAUGHERTY CHARLES Agent 52 PROVO PL, CRAWFORVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114902 TCB MARKETING ACTIVE 2023-09-18 2028-12-31 - TCB MARKETING, 2818 SOUTH MONROE ST., TALLAHASSEE, FL, 32301
G14000052829 WAKULLA LIFE EXPIRED 2014-06-02 2019-12-31 - 2818 S. MONROE ST., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 52 PROVO PL, CRAWFORVILLE, FL 32327 -
CONVERSION 2014-06-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000004251. CONVERSION NUMBER 100000141101

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5013657101 2020-04-13 0491 PPP 2818 S Monroe St, Tallahassee, FL, 32301
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15204.02
Loan Approval Amount (current) 15204.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 3
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15361.48
Forgiveness Paid Date 2021-05-10
4802578400 2021-02-06 0491 PPS 2818 S Monroe St, Tallahassee, FL, 32301-6952
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16236.85
Loan Approval Amount (current) 16236.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-6952
Project Congressional District FL-02
Number of Employees 3
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16369.41
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State