Search icon

TRIP'S DINER, LLC - Florida Company Profile

Company Details

Entity Name: TRIP'S DINER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIP'S DINER, 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: 10 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L10000117335
FEI/EIN Number 452840120

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

Address: 2339 DR. MARTIN LUTHER KING JR. DR. NORTH, ST. PETERSBURG, FL, 33704
Mail Address: 3917 W. PALMIRA AVE., TAMPA, FL, 33629
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENSON GORDON J Manager 3917 W. PALMIRA AVE, TAMPA, FL, 33629
STEVENSON GORDON Agent 3917 W. PALMIRA AVE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015565 TRIP'S DINER EXPIRED 2011-02-10 2016-12-31 - 3917 W. PALMIRA AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 STEVENSON, GORDON -
REINSTATEMENT 2024-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-06-26 - -
VOLUNTARY DISSOLUTION 2023-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 2339 DR. MARTIN LUTHER KING JR. DR. NORTH, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2012-01-18 2339 DR. MARTIN LUTHER KING JR. DR. NORTH, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 3917 W. PALMIRA AVE, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
REINSTATEMENT 2024-01-12
LC Revocation of Dissolution 2023-06-26
VOLUNTARY DISSOLUTION 2023-03-17
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406767107 2020-04-10 0455 PPP 3917 W. Palmira Ave, TAMPA, FL, 33629-6812
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171877
Loan Approval Amount (current) 171877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 1914
Servicing Lender Name SunSouth Bank
Servicing Lender Address 108 Jamestown Blvd, DOTHAN, AL, 36301-6409
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-6812
Project Congressional District FL-14
Number of Employees 39
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 1914
Originating Lender Name SunSouth Bank
Originating Lender Address DOTHAN, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173003.75
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State