Search icon

TAILWIND LIMO LLC - Florida Company Profile

Company Details

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

TAILWIND LIMO 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: 28 Mar 2017 (8 years ago)
Document Number: L17000070742
FEI/EIN Number 82-1024919

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

Address: 15051 ROYAL OAKS LN, NORTH MIAMI, FL, 33181, US
Mail Address: 15051 ROYAL OAKS LN, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ONOFRIO FRANCESCO A Auth 15051 ROYAL OAKS LN, NORTH MIAMI, FL, 33181
DONOFRIO FRANCESCO A Agent 15051 ROYAL OAKS LN, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 15051 ROYAL OAKS LN, 2404, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-01-17 15051 ROYAL OAKS LN, 2404, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 15051 ROYAL OAKS LN, 2404, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-04-02 DONOFRIO, FRANCESCO ANTONIO -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609308603 2021-03-25 0455 PPS 15051 Royal Oaks Ln Apt 2404, North Miami, FL, 33181-2461
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-2461
Project Congressional District FL-24
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20957.43
Forgiveness Paid Date 2021-11-03
8569087901 2020-06-18 0455 PPP 15051 Royal Oaks Ln 2404, North Miami, FL, 33181
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3305
Loan Approval Amount (current) 3305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3335.85
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State