Search icon

TREE AMIGOS LLC - Florida Company Profile

Company Details

Entity Name: TREE AMIGOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREE AMIGOS 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: 15 Aug 2016 (9 years ago)
Document Number: L16000152423
FEI/EIN Number 81-3573913

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

Address: 10900 SW 48 ST, FT. LAUDERDALE, FL, 33328, US
Mail Address: 10900 SW 48 ST, FT. LAUDERDALE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JASON M Manager 2320 NORTH 66 AVE, HOLLYWOOD, FL, 33024
ARROYO OSWALDO S Manager 505 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
LONG JASON M Agent 2320 NORTH 66 AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 2320 NORTH 66 AVE, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 10900 SW 48 ST, FT. LAUDERDALE, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-03-09 10900 SW 48 ST, FT. LAUDERDALE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9542137701 2020-05-01 0455 PPP 10900 SW 48th St, Fort Lauderdale, FL, 33328-3210
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33328-3210
Project Congressional District FL-25
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4043.11
Forgiveness Paid Date 2021-07-02
9279908302 2021-01-30 0455 PPS 10900 SW 48th St, Davie, FL, 33328-3210
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-3210
Project Congressional District FL-25
Number of Employees 1
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6228.24
Forgiveness Paid Date 2021-08-10

Date of last update: 01 May 2025

Sources: Florida Department of State