Search icon

TRACE ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: TRACE ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACE ENTERPRISE 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: 17 Dec 2013 (11 years ago)
Document Number: L13000173538
FEI/EIN Number 46-4402182

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

Address: 113 N STEWART AVENUE, KISSIMMEE, FL, 34741, US
Mail Address: 1237 HANCOCK CIRCLE, ST. CLOUD, FL, 34769, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACE KELLY A Managing Member 1237 HANCOCK CIRCLE, ST. CLOUD, FL, 34769
TRACE KEITH Managing Member 1237 HANCOCK CIRCLE, ST. CLOUD, FL, 34769
Trace Kelly A Agent 1237 Hancock Circle, Saint Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011711 REACH ACTIVE 2014-02-03 2029-12-31 - 1237 HANCOCK CIRCLE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 113 N STEWART AVENUE, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2016-01-29 Trace, Kelly Ann -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 1237 Hancock Circle, Saint Cloud, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7950698407 2021-02-12 0455 PPS 1237 Hancock Cir, Saint Cloud, FL, 34769-6768
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93406.87
Loan Approval Amount (current) 93406.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-6768
Project Congressional District FL-09
Number of Employees 13
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93816.82
Forgiveness Paid Date 2021-08-02
6529097105 2020-04-14 0455 PPP 1237 HANCOCK CIRCLE, SAINT CLOUD, FL, 34769-6768
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80900
Loan Approval Amount (current) 93466.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-6768
Project Congressional District FL-09
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94253
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State