Search icon

TCS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TCS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCS HOLDINGS 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: 07 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000152108
FEI/EIN Number 84-2137612

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

Address: 17627 SW 31ST CT, MIRAMAR, FL, 33029, US
Mail Address: 17627 SW 31ST CT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TRAVIS Chief Executive Officer 17627 SW 31ST CT, MIRAMAR, FL, 33029
Williams Travis Agent 17627 SW 31ST CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-17 Williams, Travis -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 17627 SW 31ST CT, MIRAMAR, FL 33029 -
LC AMENDMENT AND NAME CHANGE 2020-08-19 TCS HOLDINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 17627 SW 31ST CT, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-04-28 17627 SW 31ST CT, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-17
LC Amendment and Name Change 2020-08-19
ANNUAL REPORT 2020-04-28
Florida Limited Liability 2019-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3660628608 2021-03-17 0455 PPP 17627 SW 31st Ct N/A, Miramar, FL, 33029-5607
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33029-5607
Project Congressional District FL-25
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21030.91
Forgiveness Paid Date 2022-03-16
3005488705 2021-03-30 0455 PPP 17627 SW 31st Ct, Miramar, FL, 33029-5607
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33029-5607
Project Congressional District FL-25
Number of Employees 1
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.8
Forgiveness Paid Date 2022-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State