Search icon

TRUCHAMP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TRUCHAMP, 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: 01 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (2 years ago)
Document Number: L18000136439
FEI/EIN Number 83-0738982

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

Address: 7671 N 56th Street, Tampa, FL, 33617, US
Mail Address: 7671 N 56th Street, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON JAMES D Agent 1745 NW 111 street, Miami, FL, 33167
SAMPSON JAMES D Manager 7671 N 56th Street, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027557 KOM-TEC TELECOMM SOLUTIONS ACTIVE 2021-02-25 2026-12-31 - 1745 NW 111TH STREET, MIAMI, FL, 33167
G18000122980 TRUCHAMP CONSTRUCTION SERVICES, LLC EXPIRED 2018-11-16 2023-12-31 - 1745 NW 111 STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7671 N 56th Street, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-05-01 7671 N 56th Street, Tampa, FL 33617 -
REINSTATEMENT 2023-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-31 SAMPSON, JAMES D -
REINSTATEMENT 2021-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1745 NW 111 street, Miami, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84085.00
Total Face Value Of Loan:
84085.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91890.00
Total Face Value Of Loan:
91890.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
84085
Current Approval Amount:
84085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91890
Current Approval Amount:
91890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93040.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State