Search icon

TSC GULF TO BAY, LLC - Florida Company Profile

Company Details

Entity Name: TSC GULF TO BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TSC GULF TO BAY, 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: 18 Dec 2015 (9 years ago)
Document Number: L15000210142
FEI/EIN Number 81-0892096

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

Mail Address: 2233 Donato Drive, Belleair Beach, FL, 33786, US
Address: 1840 GULF TO BAY BLVD., CLEARWATER, FL, 33765
ZIP code: 33765
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
G16000133330 TROPICAL SMOOTHIE CAFE EXPIRED 2016-12-12 2021-12-31 - 11 BAYMONT STREET #306, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-26 1840 GULF TO BAY BLVD., CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 2233 Donato Drive, Belleair Beach, FL 33786 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
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 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1204587109 2020-04-10 0455 PPP 11 Baymont St #601, CLEARWATER BEACH, FL, 33767-1701
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91397
Loan Approval Amount (current) 91397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-1701
Project Congressional District FL-13
Number of Employees 29
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 92394.75
Forgiveness Paid Date 2021-05-19
1165938502 2021-02-18 0455 PPS 2233 Donato Dr, Belleair Beach, FL, 33786-3400
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112777
Loan Approval Amount (current) 112777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleair Beach, PINELLAS, FL, 33786-3400
Project Congressional District FL-13
Number of Employees 36
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 113600.9
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State