Search icon

TRON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRON HOLDINGS, 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: 23 Aug 2011 (14 years ago)
Date of dissolution: 28 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: L11000096912
FEI/EIN Number 90-0783885

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

Address: 10341 HILLTOP DRIVE, NEW PORT RICHEY, FL, 34654, FR
Mail Address: 10341 HILLTOP DRIVE, NEW PORT RICHEY, FL, 34654, FR
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRON JORDAN Managing Member 10341 HILLTOP DRIVE, NEW PORT RICHEY, FL, 34654
TRON FABIENNE Sr. Auth 10341 HILLTOP DRIVE, NEW PORT RICHEY, FL, 34654
CARTER DAVID R Agent 7419 US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 10341 HILLTOP DRIVE, NEW PORT RICHEY, FLORIDA 34654 FR -
CHANGE OF MAILING ADDRESS 2023-04-07 10341 HILLTOP DRIVE, NEW PORT RICHEY, FLORIDA 34654 FR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-28
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2319347700 2020-05-01 0455 PPP 11056 OYSTER BAY CIR, NEW PRT RCHY, FL, 34654
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW PRT RCHY, PASCO, FL, 34654-1001
Project Congressional District FL-12
Number of Employees 17
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27771
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State