Search icon

TVJ SE ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: TVJ SE ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TVJ SE ORLANDO, 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: 25 Aug 2017 (8 years ago)
Document Number: L17000182328
FEI/EIN Number 82-2601538

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

Address: 3915 Riga Blvd ., Tampa, FL, 33619, US
Mail Address: PO Box 3650, Brandon, FL, 33509, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIEN VINCE Manager PO Box 3650, Brandon, FL, 33509
DOTSON JEFF Manager PO Box 3650, Brandon, FL, 33509
Stross Christy Agent 2220 Central Ave, St Petersburg, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135114 CRUNCH LAKE NONA ACTIVE 2017-12-11 2027-12-31 - P.O. BOX 3650, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Stross, Christy -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 2220 Central Ave, Suite C, St Petersburg, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 3915 Riga Blvd ., Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-03-02 3915 Riga Blvd ., Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8703888707 2021-04-08 0455 PPS 2720 Broadway Center Blvd, Brandon, FL, 33510-2583
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237157
Loan Approval Amount (current) 237157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-2583
Project Congressional District FL-15
Number of Employees 44
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237936.69
Forgiveness Paid Date 2021-08-11
8329857004 2020-04-08 0491 PPP 11926 narcoossee road, ORLANDO, FL, 32832-6900
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183800
Loan Approval Amount (current) 183800
Undisbursed Amount 0
Franchise Name Crunch
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32832-6900
Project Congressional District FL-09
Number of Employees 57
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185909.92
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State