Search icon

TARPON RIVER BUSINESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TARPON RIVER BUSINESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPON RIVER BUSINESS SERVICES 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: 17 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L16000054486
FEI/EIN Number 81-1901055

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

Address: 619 SW 6TH AVENUE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 619 SW 6TH AVENUE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHE HENRY S Manager 619 SW 6TH AVENUE, FORT LAUDERDALE, FL, 33315
TARPON RIVER BUSINESS SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066343 TARPON RIVER FINANCE EXPIRED 2018-06-07 2023-12-31 - 619 SW 6TH AVENUE, FORT LAUDERDALE, FL, 33315
G16000118840 BAY IMAGING GROUP EXPIRED 2016-11-02 2021-12-31 - 619 SW 6TH AVE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-05-15 TARPON RIVER BUSINESS SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2020-03-17 Tarpon River Business Services -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-07
LC Name Change 2020-05-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4689408305 2021-01-23 0455 PPS 619 SW 6th Ave, Fort Lauderdale, FL, 33315-1039
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10745
Loan Approval Amount (current) 10745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1039
Project Congressional District FL-23
Number of Employees 1
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10824.19
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State