Search icon

TCA BROWARD COLLISION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TCA BROWARD COLLISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000163871
FEI/EIN Number 61-1896007
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
City: Fort Lauderdale
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
- 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122500.00
Total Face Value Of Loan:
122500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122500.00
Total Face Value Of Loan:
122500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$122,500
Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $122,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State