Search icon

TKISSI LLC - Florida Company Profile

Company Details

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

TKISSI 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: 08 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L17000231467
FEI/EIN Number 84-5192414

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

Address: 12610 Henderson Road, Tampa, FL, 33625, US
Mail Address: 12610 Henderson Road, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McPherson Howell Alisa G Manager 12610 Henderson Road, Tampa, FL, 33625
Kinsey Tarence A President 12610 Henderson Road, Tampa, FL, 33625
McPherson Howell Alisa G Agent 12610 Henderson Road, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 12610 Henderson Road, Suite #4 #1010, Tampa, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 12610 Henderson Road, Suite #4 #1010, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2025-01-02 12610 Henderson Road, Suite #4 #1010, Tampa, FL 33625 -
REGISTERED AGENT NAME CHANGED 2024-01-03 McPherson Howell, Alisa Gay -
REINSTATEMENT 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-19
REINSTATEMENT 2018-10-25
Florida Limited Liability 2017-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3647128802 2021-04-15 0455 PPP 11430 Carlton Fields Dr, Riverview, FL, 33579-4094
Loan Status Date 2021-12-18
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 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-4094
Project Congressional District FL-16
Number of Employees 1
NAICS code 531390
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20954.53
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State