Search icon

I AM TAHKIA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: I AM TAHKIA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I AM TAHKIA ENTERPRISES 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: 31 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: L18000183553
FEI/EIN Number 83-1409772

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

Address: 100 SOUTH ASHLEY DRIVE, SUITE 600, TAMPA, FL, 33602, US
Mail Address: 100 SOUTH ASHLEY DRIVE, SUITE 600, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTON TAHKIA President 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602
FULTON TAHKIA Agent 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 100 SOUTH ASHLEY DRIVE, SUITE 600, #2476, TAMPA, FL 33602 -
REINSTATEMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 100 SOUTH ASHLEY DRIVE, SUITE 600, #2476, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-04-30 100 SOUTH ASHLEY DRIVE, SUITE 600, #2476, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-01 FULTON, TAHKIA -
REINSTATEMENT 2022-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
REINSTATEMENT 2022-03-01
Florida Limited Liability 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001678100 2020-07-20 0455 PPP 11023 NW 27TH AVENUE, MIAMI, FL, 33167-3411
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) 94418
Loan Approval Amount (current) 94418
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 MIAMI, MIAMI-DADE, FL, 33167-3411
Project Congressional District FL-24
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95357.01
Forgiveness Paid Date 2021-07-20
9516897310 2020-05-02 0455 PPP 1825 NW 154th Street, Miami, FL, 33054
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15105
Loan Approval Amount (current) 15105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15290.4
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State