Search icon

TJF, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TJF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L14000181091
FEI/EIN Number 47-2683550
Address: 10561 BEN C. PRATT/SIX MILE CYPRESS PARKWA, Fort Myers, FL, 33966, US
Mail Address: 10561 BEN C. PRATT/SIX MILE CYPRESS PARKWA, Fort Myers, FL, 33966, US
ZIP code: 33966
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fenton Timothy Agent 10561 Ben C Pratt/Six Mile Cypress Pkwy, Fort Myers, FL, 33966
FENTON TIM Manager 12361 VILLAGIO WAY, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026292 MCDONALDS #4901 EXPIRED 2015-03-12 2020-12-31 - 12155 METRO PARKWAY, SUITE 25A, FORT MYERS, FL, 33966
G15000026294 MCDONALDS #13880 EXPIRED 2015-03-12 2020-12-31 - 12155 METRO PARKWAY SUITE 25A, FORT MYERS, FL, 33966
G15000014376 ARCH MANAGEMENT ACTIVE 2015-02-09 2025-12-31 - 10561 BEN C PRATT/SIX MILE CYPRESS PKWY, SUITE A, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 10561 Ben C Pratt/Six Mile Cypress Pkwy, Suite A, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 10561 BEN C. PRATT/SIX MILE CYPRESS PARKWAY, SUITE A, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2018-08-23 10561 BEN C. PRATT/SIX MILE CYPRESS PARKWAY, SUITE A, Fort Myers, FL 33966 -
REGISTERED AGENT NAME CHANGED 2017-02-23 Fenton, Timothy -
LC AMENDMENT 2016-02-15 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-23
Reg. Agent Resignation 2016-06-14
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
705522.00
Total Face Value Of Loan:
705522.00

Paycheck Protection Program

Jobs Reported:
175
Initial Approval Amount:
$705,522
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$705,522
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$712,655.61
Servicing Lender:
Community National Bank & Trust of Texas
Use of Proceeds:
Payroll: $705,522

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State