Search icon

TRES COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: TRES COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRES COMMUNICATIONS, 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: 29 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: L11000076151
FEI/EIN Number NOT APPLICABLE

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

Address: 1035 S. State Road 7, Suite 315-16, Wellington, FL, 33414, US
Mail Address: 1035 S. State Road 7, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velez Emma Chief Executive Officer 5303 MOON SHADOW LN, LAKE WORTH, FL, 334635928
VELEZ-PEREZ EMMA Agent 1035 S. State Road 7, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040076 TRES DIGITAL SOLUTIONS ACTIVE 2022-03-29 2027-12-31 - 1035 S. STATE ROAD 7, SUITE 315-16, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 1035 S. State Road 7, Suite 315-16, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2020-05-15 1035 S. State Road 7, Suite 315-16, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 1035 S. State Road 7, Suite 315-16, Wellington, FL 33414 -
REINSTATEMENT 2014-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3734028609 2021-03-17 0455 PPP 5008 Northern Lights Dr, Greenacres, FL, 33463-5921
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14390
Loan Approval Amount (current) 14390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-5921
Project Congressional District FL-22
Number of Employees 1
NAICS code 541840
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 14540.03
Forgiveness Paid Date 2022-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State