Search icon

BLING BY TINASHA LLC - Florida Company Profile

Company Details

Entity Name: BLING BY TINASHA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLING BY TINASHA 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: 02 Jul 2019 (6 years ago)
Document Number: L19000172355
FEI/EIN Number 84-3205490

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

Address: 1027 PATHFINDER WAY, ROCKLEDGE, FL, 32955, US
Mail Address: 3876 la Flor dr, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorsey TInasha Owner Owne 1027 pathfinder way, Rockledge, FL, 32955
DORSEY TINASHA L Agent 3876 la Flor dr, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 1027 PATHFINDER WAY, SUITE 130-A, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3876 la Flor dr, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 1027 PATHFINDER WAY, SUITE 130-A, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2020-01-23 1027 PATHFINDER WAY, SUITE 130-A, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2020-01-23 DORSEY, TINASHA L -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 14362 Rockledge grove court, Orlando, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
Florida Limited Liability 2019-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7443089000 2021-05-25 0455 PPS 1027 Pathfinder Way Ste 130-A, Rockledge, FL, 32955-3267
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-3267
Project Congressional District FL-08
Number of Employees 1
NAICS code 812113
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20163.84
Forgiveness Paid Date 2022-03-31
2610028406 2021-02-03 0491 PPP 14362 Rockledge Grove Ct, Orlando, FL, 32828-6670
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14997
Loan Approval Amount (current) 14997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-6670
Project Congressional District FL-10
Number of Employees 1
NAICS code 812113
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15084.07
Forgiveness Paid Date 2021-09-09

Date of last update: 02 May 2025

Sources: Florida Department of State