Search icon

TEK NET LLC - Florida Company Profile

Company Details

Entity Name: TEK NET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEK NET 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: 20 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L20000211927
FEI/EIN Number 27-2148090

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

Address: 3937 genoa circle, Panama city, FL, 32405, LY
Mail Address: 3937 Genoa circle, Panama city, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAKSHUKI AWATIF K Manager 3937 GENOA CIRCLE, PANAMA CITY, FL, 32405
GIAWASHI SALAH A Manager 3937 GENOA CIRCLE, PANAMA CITY, FL, 32405
GIAWASHI SALAH A Agent 3937 GENOA CIRCLE, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000156497 TK LOGISTICS CO ACTIVE 2023-12-22 2028-12-31 - 3937 GENOA CIRCLE, PANAMA CITY, FL, 32405
G21000030176 TEK2NET LIMITED LIABILITY COMPANY ACTIVE 2021-03-03 2026-12-31 - 1815 15TH STREET, SUITE 5, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 3937 genoa circle, Panama city, FL 32405 LY -
CHANGE OF MAILING ADDRESS 2023-12-05 3937 genoa circle, Panama city, FL 32405 LY -
REGISTERED AGENT NAME CHANGED 2023-12-05 GIAWASHI, SALAH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000146712 ACTIVE 1000000947137 BAY 2023-03-21 2043-04-12 $ 8,567.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000360299 ACTIVE 1000000929215 BAY 2022-07-22 2042-07-27 $ 1,083.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2021-01-10
Florida Limited Liability 2020-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2877698810 2021-04-13 0491 PPP 1815 W 15th St Ste 5, Panama City, FL, 32401-1700
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3650
Loan Approval Amount (current) 3650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-1700
Project Congressional District FL-02
Number of Employees 2
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3658.42
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State