Search icon

TI SURVIVAL, LLC - Florida Company Profile

Company Details

Entity Name: TI SURVIVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TI SURVIVAL, 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: 07 Apr 2015 (10 years ago)
Document Number: L15000060804
FEI/EIN Number 81-1662424

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

Address: 1800 N 56th Ave, HOLLYWOOD, FL, 33021, US
Mail Address: PO Box 814444, Hollywood, FL, 33081, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acosta Esteban Owne 1800 N 56th Ave, HOLLYWOOD, FL, 33021
Acosta Esteban Agent 1800 N 56th Ave, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043192 HANDMADE PPE ACTIVE 2020-04-19 2025-12-31 - PO BOX 814444, HOLLYWOOD, FL, 33081--444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 Acosta, Esteban -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 1800 N 56th Ave, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-01-12 1800 N 56th Ave, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1800 N 56th Ave, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
STATEMENT OF FACT 2024-03-08
ANNUAL REPORT 2024-02-27
VOIDED AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4942287805 2020-05-29 0455 PPP 1800 N 56 ave, Hollywood, FL, 33021
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8743.02
Forgiveness Paid Date 2020-12-03
7177698300 2021-01-28 0455 PPS 1800 N 56th Ave, Hollywood, FL, 33021-3904
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3904
Project Congressional District FL-25
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8756.79
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State