Search icon

TRUNG PHAM, LLC - Florida Company Profile

Company Details

Entity Name: TRUNG PHAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUNG PHAM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000035649
FEI/EIN Number 200240705

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

Address: 1952 VISTA LAKES DR., ORANGE PARK, FL, 32003
Mail Address: 1952 VISTA LAKES DR., ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM TRUNG Manager 1952 VISTA LAKES DR., ORANGE PARK, FL, 32003
PHAM TRUNG M Agent 1952 VISTA LAKES DR., ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-20 PHAM, TRUNG MANAGER -

Court Cases

Title Case Number Docket Date Status
THUY MAI VS TRUNG PHAM 2D2015-1488 2015-04-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011DR007482XXFDFD

Parties

Name THUY MAI
Role Appellant
Status Active
Representations CLAUDIA E. BLACKWELL, ESQ., CARL T. BOAKE, ESQ.
Name TRUNG PHAM, LLC
Role Appellee
Status Active
Representations JARICA B. CAIRNS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THUY MAI
Docket Date 2016-01-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ MBK - AA SR ON RECORD PREPARATION (10) & IB (20)
Docket Date 2015-10-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-09-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ JT
Docket Date 2015-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THUY MAI
Docket Date 2015-08-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ CM - NOTICE OF FILING COURT TRANSCRIPTS
Docket Date 2015-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING COURT TRANSCRIPTS
On Behalf Of THUY MAI
Docket Date 2015-08-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ VOLUME II - TRANSCRIPT OF October 29, 2014, HEARING
On Behalf Of THUY MAI
Docket Date 2015-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ cm
Docket Date 2015-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of THUY MAI
Docket Date 2015-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THUY MAI
Docket Date 2015-05-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - June 1, 2015 through June 12, 2015
On Behalf Of THUY MAI
Docket Date 2015-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/10/15
On Behalf Of THUY MAI
Docket Date 2015-05-14
Type Record
Subtype Appendix
Description Appendix ~ ORDER APPEALED
On Behalf Of THUY MAI
Docket Date 2015-04-29
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2015-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER 04/07/15
On Behalf Of THUY MAI
Docket Date 2015-04-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL AS TO CERTIFICATE OF SERVICE PER ORDER OF APRIL 7, 2015
On Behalf Of THUY MAI
Docket Date 2015-04-07
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ORDER APPEALED RECEIVED - TIMELY
Docket Date 2015-04-06
Type Letter-Case
Subtype Letter
Description Letter ~ cover letter
Docket Date 2015-04-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THUY MAI

Documents

Name Date
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569478810 2021-04-20 0455 PPP 7504 NW 40th Ct N/A, Coral Springs, FL, 33065-2002
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13730
Loan Approval Amount (current) 13730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-2002
Project Congressional District FL-23
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13782.66
Forgiveness Paid Date 2021-09-29
3130438809 2021-04-14 0491 PPP 3117 Nicholson Dr, Winter Park, FL, 32792-7525
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6465
Loan Approval Amount (current) 6465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-7525
Project Congressional District FL-07
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434565
Originating Lender Name SouthernTrust Bank
Originating Lender Address GOREVILLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6515.66
Forgiveness Paid Date 2022-02-01
4779378008 2020-06-26 0455 PPP 7224BELLINGHAM OAKS BLVD, TAMPA, FL, 33634
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2655
Loan Approval Amount (current) 2655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
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 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2681.7
Forgiveness Paid Date 2021-07-06
7799358907 2021-05-07 0455 PPS 7224 Bellingham Oaks Blvd, Tampa, FL, 33634-3016
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4532
Loan Approval Amount (current) 4532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-3016
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 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4562.21
Forgiveness Paid Date 2022-01-25
1777038504 2021-02-19 0491 PPS 5674 Royal Pine Blvd, Orlando, FL, 32807-2142
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6628
Loan Approval Amount (current) 6628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-2142
Project Congressional District FL-10
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6664.86
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State