Search icon

TRIDENT GROUND PROTECTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRIDENT GROUND PROTECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2013 (12 years ago)
Document Number: L13000138561
FEI/EIN Number 46-3983641
Address: 3217 NW 10TH TERRACE, OAKLAND PARK, FL, 33309, US
Mail Address: 3217 NW 10TH TERRACE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR COLIN Managing Member 3317 NW 10TH TERRACE, OAKLAND PARK, FL, 33309
TAYLOR COLIN Agent 3217 NW 10th Terrace, Oakland Park, FL, 33309
Robertson Douglas Vice President 3217 NW 10TH TERRACE, OAKLAND PARK, FL, 33309

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
COLIN TAYLOR
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2300716
Trade Name:
TRIDENT GROUND PROTECTION LLC

Unique Entity ID

Unique Entity ID:
WZY3NHC131G6
CAGE Code:
839U4
UEI Expiration Date:
2026-02-18

Business Information

Doing Business As:
TRIDENT GROUND PROTECTION LLC
Activation Date:
2025-02-20
Initial Registration Date:
2018-04-11

Commercial and government entity program

CAGE number:
839U4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
COLIN TAYLOR

Form 5500 Series

Employer Identification Number (EIN):
463983641
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130327 TRIDENT INSPECTIONS ACTIVE 2024-10-23 2029-12-31 - TRIDENT INSPECTIONS, 3217 NW 10TH TERRACE SUITE 307, OAKLAND PARK FL, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 TAYLOR, COLIN -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 3217 NW 10TH TERRACE, STE 307, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-01-04 3217 NW 10TH TERRACE, STE 307, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 3217 NW 10th Terrace, Suite 307, Oakland Park, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125985.00
Total Face Value Of Loan:
125985.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$125,985
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,281.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $122,185
Utilities: $500
Mortgage Interest: $0
Rent: $3,300
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State