Search icon

TRENTON ARCHITECTS, LLC - Florida Company Profile

Company Details

Entity Name: TRENTON ARCHITECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRENTON ARCHITECTS, 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: 26 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L12000147670
FEI/EIN Number 46-1494238

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

Address: 1142 SWEET HEATHER LANE, APOPKA, FL, 32712, US
Mail Address: P.O. Box 915055, Longwood, FL, 32791-5055, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON PHILIP H Manager 1142 SWEET HEATHER LANE, APOPKA, FL, 32712
KILLGORE PEARLMAN SEMANIE DENIUS & SQUIRES Agent 800 N MAGNOLIA AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-09 KILLGORE PEARLMAN SEMANIE DENIUS & SQUIRES PA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 800 N MAGNOLIA AVE, SUITE 1500, ORLANDO, FL 32803 -
LC AMENDMENT 2015-12-07 - -
CHANGE OF MAILING ADDRESS 2013-01-22 1142 SWEET HEATHER LANE, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761737305 2020-04-28 0491 PPP PO Box 915055, Longwood, FL, 32791-5055
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.28
Loan Approval Amount (current) 20833.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32791-5055
Project Congressional District FL-07
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21042.77
Forgiveness Paid Date 2021-05-11
4407638405 2021-02-06 0491 PPS 1142 Sweet Heather Ln, Apopka, FL, 32712-4503
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-4503
Project Congressional District FL-11
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20967.53
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State