Search icon

TRINH TRAN LLC - Florida Company Profile

Company Details

Entity Name: TRINH TRAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINH TRAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000126387
FEI/EIN Number 453763431

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

Mail Address: 2 S BLUE ANGEL PKWY, PENSACOLA, FL, 32506, US
Address: 2 SOUTH BLUE ANGEL PKWY, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN HAI M Managing Member 10602 tanton rd, pensacola, FL, 32506
TRINH DUC T Manager 2 SOUTH BLUE ANGEL PKWY, PENSACOLA, FL, 32506
TRAN PHU P Agent 2 S BLUE ANGEL PKWY, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-07-17 - -
LC AMENDMENT 2017-01-17 - -
LC AMENDMENT 2016-01-25 - -
LC AMENDMENT 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2016-01-19 TRAN, PHU P -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 2 SOUTH BLUE ANGEL PKWY, PENSACOLA, FL 32506 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000599847 TERMINATED 1000000759858 ESCAMBIA 2017-10-18 2037-10-25 $ 6,772.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J16000658629 ACTIVE 1000000723507 ESCAMBIA 2016-09-29 2036-10-05 $ 208,726.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-05
LC Amendment 2017-01-17
ANNUAL REPORT 2016-04-29
LC Amendment 2016-01-25
LC Amendment 2016-01-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-28
Florida Limited Liability 2011-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7131538902 2021-05-05 0455 PPP 225 Ponce de Leon St, Royal Palm Beach, FL, 33411-1105
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7156
Loan Approval Amount (current) 7156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1105
Project Congressional District FL-20
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7177.76
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State