Search icon

TCA BROWARD COLLISION, LLC - Florida Company Profile

Company Details

Entity Name: TCA BROWARD COLLISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCA BROWARD COLLISION, 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: 06 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000163871
FEI/EIN Number 61-1896007

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

Mail Address: 20533 Biscayne Blvd #4-493, Aventura, FL, 33180, US
Address: 10301 NW 50th Street, Bay #111, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein Michael Manager 10301 NW 50th Street, Sunrise, FL, 33351
Lamis Nelson Manager 20533 Biscayne Blvd #4-493, Aventura, FL, 33180
VCORP SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093947 CARSTAR TCA - SUNRISE EXPIRED 2019-08-28 2024-12-31 - 10301 NW 50TH STREET, BAY #108, SUNRISE, FL, 33351
G18000120643 BROWARD COLLISION EXPIRED 2018-11-09 2023-12-31 - 19950 WEST COUNTRY CLUB DRIVE, SUITE 101, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 10301 NW 50th Street, Bay #111, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-05-07 10301 NW 50th Street, Bay #111, Sunrise, FL 33351 -
LC AMENDMENT 2018-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 5011 SOUTH ATATE RD 7, SUITE 101, STE 106, DAVIE, FL 33314 -
LC NAME CHANGE 2018-10-02 TCA BROWARD COLLISION, LLC -
LC AMENDMENT AND NAME CHANGE 2018-09-25 BROWARD COLLISION TCA, LLC -

Documents

Name Date
Reg. Agent Resignation 2022-04-25
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-25
LC Amendment 2018-11-05
LC Name Change 2018-10-02
LC Amendment and Name Change 2018-09-25
Florida Limited Liability 2018-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787397302 2020-04-29 0455 PPP 10301 NW 50th St #111, FORT LAUDERDALE, FL, 33351
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State