Search icon

TML FLORIDA HOLDINGS, LLC - Florida Company Profile

Company Details

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

TML FLORIDA HOLDINGS, 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 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2019 (6 years ago)
Document Number: L16000060133
FEI/EIN Number 81-2007361

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

Address: 10615 SW 136th St, Miami, FL, 33176, US
Mail Address: 10615 SW 136th St, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN RICHARD PJR. Manager 10615 SW 136th St, Miami, FL, 33176
DONOVAN RICHARD PSR. Manager 5765 SW 118 STREET, CORAL GABLES, FL, 33156
DONOVAN MICHAEL Manager 1532 NE 16th Ave, Fort Lauderdale, FL, 33304
DONOVAN PAULA JJR. Manager 5765 SW 118 STREET, CORAL GABLES, FL, 33156
DONOVAN RICHARD PJr. Agent 10615 SW 136th Street, Miami, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 DONOVAN, RICHARD P, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 10615 SW 136th Street, Miami, FL 33176 -
LC AMENDMENT 2019-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 10615 SW 136th St, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-01-09 10615 SW 136th St, Miami, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
LC Amendment 2019-10-30
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198587308 2020-04-28 0455 PPP 915 MIDDLE RIVER DR SUITE 412, FT LAUDERDALE, FL, 33304
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38777
Loan Approval Amount (current) 38777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39169.08
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State