Search icon

T M COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: T M COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T M COMPANIES, 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: 16 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: L18000069454
FEI/EIN Number NOT APPLICABLE

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

Address: 7000 TIdES CIR #118, SARASOTA, FL, 34240, US
Mail Address: 7000 TIdES CIR #118, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNally Todd Manager 7538 Forest Mere Drive, Riverview, FL, 33578
MCNALLY WARARAT Manager 7000 TIdES CIR #118, SARASOTA, FL, 34240
MCNALLY WARARAT Agent 7000 TIdES CIR #118, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 7538 Forest Mere Drive, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2023-03-02 7538 Forest Mere Drive, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 7538 Forest Mere Drive, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2020-03-13 MCNALLY, TJ -
LC AMENDMENT 2020-03-13 - -
LC AMENDMENT AND NAME CHANGE 2018-07-09 T M COMPANIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
LC Amendment 2020-03-13
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-07-09
Florida Limited Liability 2018-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3152078504 2021-02-23 0455 PPS 10909 Copperlefe Dr, Bradenton, FL, 34212-2403
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15390
Loan Approval Amount (current) 15390
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 Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34212-2403
Project Congressional District FL-16
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15519.46
Forgiveness Paid Date 2022-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State