Search icon

TPOMFG, LLC - Florida Company Profile

Company Details

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

TPOMFG, 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 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: L16000056800
FEI/EIN Number APPLIED FOR

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

Address: 1019 CREEK PARK CT., DUNEDIN, FL, 34698, US
Mail Address: 1019 CREEK PARK CT., DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERIO GREGORY M Authorized Member 1019 CREEK PARK CT., DUNEDIN, FL, 34698
Farber Andrew Authorized Member 20283 State Road 7, Boca Raton, FL, 33498
FARBER ANDREW Agent 20283 STATE RD 7, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-12-08 TPOMFG, LLC -
REGISTERED AGENT NAME CHANGED 2016-12-08 FARBER, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2016-12-08 20283 STATE RD 7, STE 300, BOCA RATON, FL 33498 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000070944 ACTIVE 1000000979063 PINELLAS 2024-01-29 2044-01-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000070951 ACTIVE 1000000979064 PINELLAS 2024-01-29 2034-01-31 $ 455.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000653683 TERMINATED 1000000797523 PINELLAS 2018-09-17 2038-09-19 $ 1,060.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000626341 TERMINATED 1000000796156 PINELLAS 2018-08-31 2038-09-05 $ 1,174.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2016-12-08
Florida Limited Liability 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2869557404 2020-05-06 0455 PPP 5522 64TH WAY N, SAINT PETERSBURG, FL, 33709-3733
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15224
Loan Approval Amount (current) 15224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33709-3733
Project Congressional District FL-13
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15354.97
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State