Search icon

TRINITY HOTELS LLC

Company Details

Entity Name: TRINITY HOTELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2011 (14 years ago)
Document Number: L05000115537
FEI/EIN Number 203889252
Address: 5036 Dr Phillips Blvd #1058, Orlando, FL, 32819, US
Mail Address: 5036 Dr Phillips Blvd #1058, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
URS AGENTS, LLC Agent

Managing Member

Name Role Address
HAYS TI K Managing Member 5036 Dr Phillips Blvd #1058, Orlando, FL, 32819
ORN ALAN Managing Member 5036 Dr Phillips Blvd #1058, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08317700060 HOWARD JOHNSON TROPICAL PALMS KISSIMMEE EXPIRED 2008-11-12 2013-12-31 No data 4311 HIGHWAY 192, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5036 Dr Phillips Blvd #1058, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3458 Lakeshore Drive, Tallahassee, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 URS AGENTS, LLC No data
CHANGE OF MAILING ADDRESS 2022-04-29 5036 Dr Phillips Blvd #1058, Orlando, FL 32819 No data
PENDING REINSTATEMENT 2011-08-18 No data No data
REINSTATEMENT 2011-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
LC NAME CHANGE 2006-02-06 TRINITY HOTELS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5695097705 2020-05-01 0455 PPP 4311 W VINE ST, KISSIMMEE, FL, 34746-6315
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184425
Loan Approval Amount (current) 184425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34746-6315
Project Congressional District FL-09
Number of Employees 30
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85584.82
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State