Search icon

TNT CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: TNT CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TNT CONSULTING GROUP 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: 05 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L16000185652
FEI/EIN Number 81-4237445

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

Address: 4030 Henderson Blvd, SUITE 359, TAMPA, FL, 33629, US
Mail Address: 4030 Henderson Blvd, SUITE 359, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASELLO JEREL AMR Manager 4030 Henderson Blvd, TAMPA, FL, 33629
TOMASELLO HEATHER Manager 4030 Henderson Blvd, TAMPA, FL, 33629
TOMASELLO JEREL AMR Agent 4030 Henderson Blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 4030 Henderson Blvd, SUITE 359, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-03-31 4030 Henderson Blvd, SUITE 359, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 4030 Henderson Blvd, SUITE 359, TAMPA, FL 33629 -
LC AMENDMENT 2020-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-04
LC Amendment 2020-01-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3305937410 2020-05-07 0455 PPP 3621 W De Leon St., TAMPA, FL, 33609
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34324.89
Forgiveness Paid Date 2021-05-06
1237948407 2021-02-01 0455 PPS 207 N Dale Mabry Hwy, Tampa, FL, 33609-1271
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28205
Loan Approval Amount (current) 28205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1271
Project Congressional District FL-14
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28365.73
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State