Search icon

TRIDENT SALES ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: TRIDENT SALES ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIDENT SALES ASSOCIATES 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: 22 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L13000148907
FEI/EIN Number 46-4065655

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

Address: 2730 Madrigal Lane, West Melbourne, FL, 32904, US
Mail Address: 2730 Madrigal Lane, West Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDORIW WALTER Manager 2730 Madrigal Lane, West Melbourne, FL, 32904
DONOVAN MARI E Authorized Member 2730 Madrigal Lane, West Melbourne, FL, 32904
Fedoriw Walter Agent 2730 Madrigal Lane, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 2730 Madrigal Lane, West Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2023-03-06 2730 Madrigal Lane, West Melbourne, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2730 Madrigal Lane, West Melbourne, FL 32904 -
LC AMENDMENT 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2016-02-14 Fedoriw, Walter -
LC STMNT OF RA/RO CHG 2014-12-08 - -
LC AMENDMENT 2013-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
LC Amendment 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3946288608 2021-03-17 0455 PPS 195 Basik Dr, Naples, FL, 34114-8631
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34114-8631
Project Congressional District FL-26
Number of Employees 1
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5038.75
Forgiveness Paid Date 2021-12-28
5420647901 2020-06-15 0455 PPP 195 Basik DriveUnit 506, Naples, FL, 34114
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4531.25
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State