Search icon

TECHTOM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TECHTOM 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: 14 Dec 2016 (9 years ago)
Document Number: L16000226370
FEI/EIN Number 81-4701122

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

Address: 6401 E Rogers Cir Ste 13, Boca Raton, FL, 33487, US
Mail Address: 478 Albany Ave STE 180, Brooklyn, NY, 11203, US
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benchemhoun Israel Authorized Member 478 Albany Ave, Brooklyn, NY, 11203
NACHLAS MENACHEM M Authorized Member 6611 NW 72nd Place, Parkland, FL, 33067
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-08 6401 E Rogers Cir Ste 13, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 6401 E Rogers Cir Ste 13, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 6401 E Rogers Cir Ste 13, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-04-30 Techtom LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000482382 TERMINATED 1000000754054 BROWARD 2017-08-14 2037-08-16 $ 3,533.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23

USAspending Awards / Financial Assistance

Date:
2021-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3800000.00
Total Face Value Of Loan:
3800000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00
Date:
2019-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
7(A) EXPORT LOAN GUARANTEES
Obligated Amount:
0.00
Face Value Of Loan:
1200000.00
Total Face Value Of Loan:
1200000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$225,000
Date Approved:
2020-05-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,253.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $225,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State