Search icon

TOTAL TIPPETT SUBS, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL TIPPETT SUBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL TIPPETT SUBS, 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: 01 Nov 2018 (6 years ago)
Document Number: L18000256627
FEI/EIN Number 83-4306756

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

Address: 108 Cherry Hill Circle, Longwood, FL, 32779, US
Mail Address: 108 CHERRY HILL CIR, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPPETT KEVIN Manager 108 CHERRY HILL CIR, LONGWOOD, FL, 32779
TIPPETT ELIZABETH owne 108 CHERRY HILL CIR, LONGWOOD, FL, 32779
Inc Authority RA Agent 390 North Orange Ave., Ste. 2300-N, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089165 JIMMY JOHN ACTIVE 2022-07-28 2027-12-31 - 108 CHERRY HILL CIR, LONGWOOD, FL, 32779
G19000085207 JIMMY JOHN'S EXPIRED 2019-08-12 2024-12-31 - 108 CHERRY HILL CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Inc Authority RA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 390 North Orange Ave., Ste. 2300-N, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 108 Cherry Hill Circle, Longwood, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000069181 TERMINATED 1000000875717 ORANGE 2021-02-08 2031-02-17 $ 414.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000069199 TERMINATED 1000000875722 ORANGE 2021-02-08 2041-02-17 $ 3,615.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-08-09
Florida Limited Liability 2018-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7370278610 2021-03-23 0491 PPP 1340 Orange Ave, Winter Park, FL, 32789-4912
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31152
Loan Approval Amount (current) 31152
Undisbursed Amount 0
Franchise Name Jimmy John's
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4912
Project Congressional District FL-10
Number of Employees 17
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31305.49
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State