Search icon

TOWZA PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TOWZA PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWZA PRODUCTIONS, 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 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: L19000195808
FEI/EIN Number 84-2896639

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

Address: 4907 ROYAL CT N, WEST PALM BEACH, FL, 33415, US
Mail Address: 4907 ROYAL CT N, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINHAM KENTON Agent 4907 ROYAL CT N, WEST PALM BEACH, FL, 33415
DINHAM KENTON Manager 4907 ROYAL CT N, WEST PALM BEACH, FL, 33415
DECKFORD DINHAM ROMONE Manager 4907 ROYAL CT N, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-13 - -
LC AMENDMENT 2024-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 4907 ROYAL CT N, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2024-02-29 4907 ROYAL CT N, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 4907 ROYAL CT N, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2023-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-18 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 DINHAM, KENTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Amendment 2024-11-13
ANNUAL REPORT 2024-02-29
REINSTATEMENT 2023-11-24
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-02-18
Florida Limited Liability 2019-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4659379010 2021-05-20 0455 PPP 1401 Village Blvd Apt 128, West Palm Beach, FL, 33409-2761
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13770
Loan Approval Amount (current) 13770
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-2761
Project Congressional District FL-21
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13946.71
Forgiveness Paid Date 2022-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State