Search icon

TELISHA GIRMA LLC - Florida Company Profile

Company Details

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

TELISHA GIRMA 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: 30 Apr 2018 (7 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: L18000107574
FEI/EIN Number 83-1010387

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

Address: 2202 W WATERS AVE, STE 8, TAMPA, FL, 33604, US
Mail Address: 2202 West Waters Avenue Ste 8, Tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Girma Telisha C Manager 2202 West Waters Avenue Ste 8, Tampa, FL, 33604
GIRMA TELISHA C Agent 2202 West Waters Avenue Ste 8, Tampa, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 - -
CHANGE OF MAILING ADDRESS 2021-03-19 2202 W WATERS AVE, STE 8, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 2202 West Waters Avenue Ste 8, Tampa, FL 33604 -
LC AMENDMENT AND NAME CHANGE 2020-11-09 TELISHA GIRMA LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 2202 W WATERS AVE, STE 8, TAMPA, FL 33604 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-03-19
LC Amendment and Name Change 2020-11-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1992218110 2020-07-10 0455 PPP 859 Adour Dr, Kissimmee, FL, 34759-3442
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12411
Loan Approval Amount (current) 12411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, POLK, FL, 34759-3442
Project Congressional District FL-09
Number of Employees 1
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12557.21
Forgiveness Paid Date 2021-09-14
6169038503 2021-03-03 0455 PPP 429 Martigues Dr, Kissimmee, FL, 34759-3412
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9577
Loan Approval Amount (current) 9577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34759-3412
Project Congressional District FL-09
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9672.24
Forgiveness Paid Date 2022-03-02
8711288410 2021-02-13 0455 PPS 859 Adour Dr, Kissimmee, FL, 34759-3442
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12411
Loan Approval Amount (current) 12411
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34759-3442
Project Congressional District FL-09
Number of Employees 1
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12526.61
Forgiveness Paid Date 2022-01-21
8329588906 2021-05-11 0455 PPS 429 Martigues Dr, Kissimmee, FL, 34759-3412
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12995
Loan Approval Amount (current) 12995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34759-3412
Project Congressional District FL-09
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13096.79
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State