Search icon

TCM FUNDING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TCM FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCM FUNDING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000128084
FEI/EIN Number 82-1855095

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

Address: 1395 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: 1395 Brickell Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TCM FUNDING, LLC, ILLINOIS LLC_07156278 ILLINOIS

Key Officers & Management

Name Role Address
LENDMARQ CAPITAL, LLC Manager 1395 BRICKELL AVE, MIAMI, FL, 33131
SUPPAN JORDAN M Agent 6303 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 1395 Brickell Ave, 1000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-10-16 1395 Brickell Ave, 1000, MIAMI, FL 33131 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-08-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 SUPPAN, JORDAN M -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-30 - -

Documents

Name Date
REINSTATEMENT 2020-10-16
LC Amendment 2020-08-17
REINSTATEMENT 2019-10-01
LC Amendment 2018-11-30
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7294407101 2020-04-14 0455 PPP 1401 Brickell Ave Ste 330, Miami, FL, 33131-3502
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33131-3502
Project Congressional District FL-27
Number of Employees 5
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 43342.25
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State