Search icon

TRINITY VIP CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY VIP CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRINITY VIP CHARTERS, 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 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000144074
FEI/EIN Number 461320052

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

Address: 120 2nd Street, Orlando, FL, 32824, US
Mail Address: 120 2nd Street, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITHROW DONA Manager 120 2nd Street, Orlando, FL, 32824
Rogers Laura Agent 120 2nd Street, Orlando, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058660 TRINITY VIP CHARTERS, LLC DBA BUS FINDERS EXPIRED 2013-06-12 2018-12-31 - 5331 COMMERCIAL WAY, SUITE 114, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 Rogers, Laura -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 120 2nd Street, Orlando, FL 32824 -
REINSTATEMENT 2018-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 120 2nd Street, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2018-10-03 120 2nd Street, Orlando, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-03
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-03
Florida Limited Liability 2012-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7799737700 2020-05-01 0491 PPP 120 2nd Street, Orlando, FL, 32824
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32824-3100
Project Congressional District FL-09
Number of Employees 14
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21076.76
Forgiveness Paid Date 2021-09-13

Date of last update: 02 May 2025

Sources: Florida Department of State