Search icon

TOMEKIA NORMAN LLC - Florida Company Profile

Company Details

Entity Name: TOMEKIA NORMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMEKIA NORMAN 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: 07 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (4 months ago)
Document Number: L20000013802
FEI/EIN Number 84-4491300

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

Address: 2603 W AZEELE ST, TAMPA, FL, 33609, US
Mail Address: 11950 CLIMBING FERN AVE, RIVERVIEW, FL, 33579
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN TOMEKIA Manager 11950 CLIMBING FERN AVE, RIVERVIEW, FL, 33579
NORMAN TOMEKIA Agent 11950 CLIMBING FERN AVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 NORMAN, TOMEKIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2603 W AZEELE ST, TAMPA, FL 33609 -

Documents

Name Date
REINSTATEMENT 2024-10-21
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-03-19
Florida Limited Liability 2020-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868568505 2021-02-19 0455 PPS 3015 W Azeele St, Tampa, FL, 33609-3155
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-3155
Project Congressional District FL-14
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6823.79
Forgiveness Paid Date 2021-12-07
3469767708 2020-05-01 0455 PPP 3015 w Azeele St. 7, Tampa, FL, 33609
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4996.26
Loan Approval Amount (current) 4996.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5067.44
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State