Search icon

TSC CARILLON, LLC - Florida Company Profile

Company Details

Entity Name: TSC CARILLON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TSC CARILLON, 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: 21 Oct 2015 (10 years ago)
Document Number: L15000178823
FEI/EIN Number 475392250

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

Mail Address: 2233 Donato Drive, Belleair Beach, FL, 33786, US
Address: 150 FOUNTAIN PKWY N.; SUITE B, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREET BRADLEY A Authorized Member 2233 Donato Drive, Belleair Beach, FL, 33786
FREET JEAN M Authorized Member 2233 Donato Drive, Belleair Beach, FL, 33786
FREET BRADLEY A Agent 2233 Donato Drive, Belleair Beach, FL, 33786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096048 TROPICAL SMOOTHIE CAFE EXPIRED 2018-08-28 2023-12-31 - 11 BAYMONT STREET #306, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-23 - -
CHANGE OF MAILING ADDRESS 2021-07-26 150 FOUNTAIN PKWY N.; SUITE B, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 2233 Donato Drive, Belleair Beach, FL 33786 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 150 FOUNTAIN PKWY N.; SUITE B, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2016-04-18 FREET, BRADLEY A -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-18
Florida Limited Liability 2015-10-21

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
44600.00
Total Face Value Of Loan:
44600.00
Date:
2020-04-11
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:
39751.00
Total Face Value Of Loan:
39751.00
Date:
2018-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
281000.00
Total Face Value Of Loan:
129000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39751
Current Approval Amount:
39751
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
40186.05
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44600
Current Approval Amount:
44600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
44929.54

Date of last update: 02 Jun 2025

Sources: Florida Department of State