Search icon

CHEERS MATE TYRONE SQUARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHEERS MATE TYRONE SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEERS MATE TYRONE SQUARE, 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: 01 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L15000095621
FEI/EIN Number 352542006

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

Address: 3030 north rocky point drive west, tampa, FL, 33607, US
Mail Address: 3030 north rocky point drive west, tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL 469, LLC Manager -
PATEL VIKALP Agent 3030 north rocky point drive west, tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 PATEL, VIKALP -
REINSTATEMENT 2023-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 3030 north rocky point drive west, 262, tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 3030 north rocky point drive west, 262, tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-02-16 3030 north rocky point drive west, 262, tampa, FL 33607 -
LC DISSOCIATION MEM 2016-05-13 - -
LC AMENDMENT 2016-05-13 - -
LC AMENDMENT 2015-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-04-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
CORLCDSMEM 2016-05-13
LC Amendment 2016-05-13
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149500.00
Total Face Value Of Loan:
149500.00
Date:
2020-05-03
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:
57750.00
Total Face Value Of Loan:
57750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57750
Current Approval Amount:
57750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58511.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State