Search icon

TAILWIND TLH, LLC - Florida Company Profile

Company Details

Entity Name: TAILWIND TLH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Feb 2015 (10 years ago)
Document Number: M15000000909
FEI/EIN Number 47-2805391

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

Address: 408 Landmark Drive, Wilmington, NC, 28412, US
Mail Address: 408 Landmark Drive, Wilmington, NC, 28412, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TAILWIND HOSPITALITY, INC Member 408 Landmark Drive, Wilmington, NC, 28412
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029110 COASTAL WAY CAFE EXPIRED 2015-03-20 2020-12-31 - 3300 CAPITAL CIR. SW, TALLAHASSEE, FL, 28404
G15000029112 LIVE OAK GRILL EXPIRED 2015-03-20 2020-12-31 - 405 W. FRONT STREET, BLOOMINGTON, IL, 61701
G15000029114 MONROE STREET BEER & WINE EXPIRED 2015-03-20 2020-12-31 - 405 W. FRONT STREET, BLOOMINGTON, IL, 61701
G15000019752 CAPITAL CITY NEWS & GIFTS EXPIRED 2015-02-24 2020-12-31 - 3300 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 28404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 408 Landmark Drive, Wilmington, NC 28412 -
CHANGE OF MAILING ADDRESS 2024-03-05 408 Landmark Drive, Wilmington, NC 28412 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
Foreign Limited 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972877202 2020-04-27 0491 PPP 3300 Capital Circle SW, Unit 21, Tallahassee, FL, 32310
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153335
Loan Approval Amount (current) 153335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121395
Servicing Lender Name Fortis Bank
Servicing Lender Address 1550 17th St, Ste 100, Denver, CO, 89202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32310-0100
Project Congressional District FL-02
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121395
Originating Lender Name Fortis Bank
Originating Lender Address Denver, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151044.39
Forgiveness Paid Date 2021-06-28
2453608300 2021-01-20 0491 PPS 3300 Capital Cir SW Ste 21, Tallahassee, FL, 32310-8733
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214669
Loan Approval Amount (current) 214669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121395
Servicing Lender Name Fortis Bank
Servicing Lender Address 1550 17th St, Ste 100, Denver, CO, 89202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32310-8733
Project Congressional District FL-02
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121395
Originating Lender Name Fortis Bank
Originating Lender Address Denver, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215957.01
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State