Search icon

TM SOUTHERN PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TM SOUTHERN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TM SOUTHERN PROPERTIES 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: 24 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L15000109471
FEI/EIN Number 47-4367671

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

Address: 612 E DAVIS BLVD., TAMPA, FL, 33606, US
Mail Address: 612 E DAVIS BLVD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARELLI MICHAEL Manager 612 E DAVIS BLVD, TAMPA, FL, 33606
HUTCHINS THERESA Manager 612 E DAVIS BLVD, TAMPA, FL, 33606
JAAP MICHAEL Agent 211 S. BLVD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059577 CULVER'S OF RIVERVIEW EXPIRED 2018-05-16 2023-12-31 - 2821 SAMARA DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 612 E DAVIS BLVD., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2022-03-08 612 E DAVIS BLVD., TAMPA, FL 33606 -
REINSTATEMENT 2018-02-28 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 JAAP, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 211 S. BLVD, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-05-04
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2016-07-12
LC Amendment 2015-10-07
Florida Limited Liability 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5723397002 2020-04-06 0455 PPP 10721 Big Bend Rd., RIVERVIEW, FL, 33579-7209
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196300
Loan Approval Amount (current) 196300
Undisbursed Amount 0
Franchise Name Culver's ButterBurgers & Frozen Custard
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33579-7209
Project Congressional District FL-16
Number of Employees 53
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197592.68
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State