Search icon

LIZA MICHELLE TRINIDAD LLC - Florida Company Profile

Company Details

Entity Name: LIZA MICHELLE TRINIDAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIZA MICHELLE TRINIDAD 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: 15 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L17000106717
FEI/EIN Number 82-1960952

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

Address: 4568 Sagefield Drive, St. Cloud, FL, 34773, US
Mail Address: 3049 Canoe Creek Rd, St. Cloud, FL, 34772, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINIDAD LIZA M Manager 3049 Canoe Creek Rd, St. Cloud, FL, 34772
FAIL SAFE ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 4568 Sagefield Drive, St. Cloud, FL 34773 -
CHANGE OF MAILING ADDRESS 2023-04-28 4568 Sagefield Drive, St. Cloud, FL 34773 -
REINSTATEMENT 2019-03-28 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 FAIL SAFE ACCOUNTING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 20 S ROSE AVE, SUITE 4, Kissimmee, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-28
Florida Limited Liability 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2343857308 2020-04-29 0491 PPP 11628 Darlington Drive, Orlando, FL, 32837-7700
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-7700
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21003.86
Forgiveness Paid Date 2021-03-09
4265728608 2021-03-18 0491 PPS 11628 Darlington Dr N/A, Orlando, FL, 32837-7700
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53642
Loan Approval Amount (current) 53642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-7700
Project Congressional District FL-09
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54457.65
Forgiveness Paid Date 2022-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State