Search icon

TRENDY TRAVEL, LLC - Florida Company Profile

Company Details

Entity Name: TRENDY TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRENDY TRAVEL, 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: 05 Nov 2014 (10 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: L14000172277
FEI/EIN Number 47-2280330

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

Address: 3200 VILLAGE WALK CIRCLE, SUITE #104, NAPLES, FL, 34109, US
Mail Address: 3200 VILLAGE WALK CIRCLE, SUITE #104, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL A. MURRAY, P.A. Agent -
SEWELL PATRICIA O Manager 3200 VILLAGE WALK CIRCLE, NAPLES, FL, 34109
Babka Dina Auth 3200 VILLAGE WALK CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2018-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-13 3200 VILLAGE WALK CIRCLE, SUITE #104, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-07-13 3200 VILLAGE WALK CIRCLE, SUITE #104, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-13 PAUL A. MURRAY, 3811 AIRPORT RD. N, SUITE 100-B, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-22
LC Amended and Restated Art 2018-07-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8941357308 2020-05-01 0455 PPP 3200 VILLAGE WALK CIR, NAPLES, FL, 34109
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27258
Forgiveness Paid Date 2021-04-20
6362128606 2021-03-23 0455 PPS 3200 Village Walk Cir Ste 104, Naples, FL, 34109-1316
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1316
Project Congressional District FL-19
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25263.19
Forgiveness Paid Date 2022-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State