Search icon

TANIMALS ETC LLC - Florida Company Profile

Company Details

Entity Name: TANIMALS ETC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANIMALS ETC 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: L19000172804
FEI/EIN Number 84-2404457

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

Address: 539 East central Ave, WINTER HAVEN, FL, 33880, US
Mail Address: 539 east central ave, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mojica JENNIFER E Agent 53 LAKE LINK CIRCLE SE, WINTER HAVEN, FL, 33884
Mojica JENNIFER E Manager 53 LAKE LINK CIRCLE SE, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014824 BEAUTY BAR BY TANIMALS ACTIVE 2022-02-07 2027-12-31 - 539 EAST CENTRAL AVE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 539 East central Ave, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 539 East central Ave, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2020-06-22 Mojica , JENNIFER Esposito -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895248605 2021-03-20 0455 PPP 53 Lake Link Cir SE N/A, Winter Haven, FL, 33884-1043
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9346
Loan Approval Amount (current) 9346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-1043
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9390.65
Forgiveness Paid Date 2021-09-16
1358149003 2021-05-13 0455 PPS 53 Lake Link Cir SE, Winter Haven, FL, 33884-1043
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9345
Loan Approval Amount (current) 9345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-1043
Project Congressional District FL-18
Number of Employees 1
NAICS code 812199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9380.82
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State