Search icon

TRINITY HOTELS LLC - Florida Company Profile

Company Details

Entity Name: TRINITY HOTELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY HOTELS 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: 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

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

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

Key Officers & Management

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
URS AGENTS, LLC Agent -

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3458 Lakeshore Drive, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-04-29 URS AGENTS, LLC -
CHANGE OF MAILING ADDRESS 2022-04-29 5036 Dr Phillips Blvd #1058, Orlando, FL 32819 -
PENDING REINSTATEMENT 2011-08-18 - -
REINSTATEMENT 2011-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2006-02-06 TRINITY HOTELS LLC -

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: 03 May 2025

Sources: Florida Department of State