Search icon

TROIS SOEURS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TROIS SOEURS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TROIS SOEURS INVESTMENTS, 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: 20 Jul 2015 (10 years ago)
Document Number: L15000123653
FEI/EIN Number 47-4618516

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

Address: 4417 W NORTH A ST., TAMPA, FL 33609
Mail Address: 4417 W NORTH A ST., TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROIS SOEURS INVESTMENTS, LLC Agent -
LEE, MAN TUNG Manager 4417 WEST NORTH A STREET, TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032382 RADIANT FOOD STORE 1245 ACTIVE 2023-03-09 2028-12-31 - 2801 S 50TH ST, TAMPA, FL, 33619
G15000085334 RADIANT FOOD STORE 1245 EXPIRED 2015-08-18 2020-12-31 - 2801 SOUTH 50TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 4417 W NORTH A ST., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-10-25 4417 W NORTH A ST., TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-04-14 TROIS SOEURS INVESTMENTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 2801 S 50TH ST, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8806728501 2021-03-10 0455 PPS 2801 S 50th St, Tampa, FL, 33619-6043
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40843
Loan Approval Amount (current) 40843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-6043
Project Congressional District FL-14
Number of Employees 10
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41378.99
Forgiveness Paid Date 2022-08-01
6916287201 2020-04-28 0455 PPP 2801 S 50th Street, Tampa, FL, 33619
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31997
Loan Approval Amount (current) 31997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32336.52
Forgiveness Paid Date 2021-05-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State