Search icon

HUY TRAN LLC - Florida Company Profile

Company Details

Entity Name: HUY TRAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUY TRAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000204757
FEI/EIN Number 83-1839974

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

Address: 3010 Butternut Ln, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3010 Butternut Ln, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN HUY N Manager 3010 Butternut Ln, PALM BEACH GARDENS, FL, 33410
Nguyen Trang Manager 8587 Wakefield Dr, Palm beach Gardens, FL, 33410
NGUYEN DANIEL P Agent 10491 SIX MILE CYPRESS PKWY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 3010 Butternut Ln, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-01-03 3010 Butternut Ln, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-01-03 NGUYEN, DANIEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
GERARDO ARCIA, ROBERT DICARLO, TYREASE LYONS and HUY TRAN VS STATE OF FLORIDA and CHAD POPPEL, in his capacity as Secretary, Florida Department of Children & Families 4D2020-1728 2020-08-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF002035A

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF004048A

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF003742A

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF001403A

Parties

Name HUY TRAN LLC
Role Petitioner
Status Active
Name Tyrease Lyons
Role Petitioner
Status Active
Name Gerardo Arcia
Role Petitioner
Status Active
Representations Claire Victoria Madill, Public Defender-P.B.
Name Robert DiCarlo
Role Petitioner
Status Active
Name Chad Poppel, Secretary of Florida Department of Children & Families
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Department of Children & Families - Tallahassee
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the August 4, 2020 petition for writ of mandamus is denied.GERBER, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2020-08-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioners’ August 5, 2020 “motion to declare petitioners indigent for purposes of the instant petition” is granted. The petitioners are found indigent for purposes of this proceeding.
Docket Date 2020-08-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gerardo Arcia
Docket Date 2020-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DECLARE PETITIONERS INDIGENT FOR PURPOSES OF THE INSTANT PETITION
On Behalf Of Gerardo Arcia
Docket Date 2020-08-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Gerardo Arcia
Docket Date 2020-08-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2020-08-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2020-08-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8550378607 2021-03-25 0455 PPP 18381 NE 20th Ct, North Miami Beach, FL, 33179-5009
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3874
Loan Approval Amount (current) 3874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33179-5009
Project Congressional District FL-24
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1065539009 2021-05-12 0491 PPP 12619 Jester Ln N/A, Jacksonville, FL, 32225-3416
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6864
Loan Approval Amount (current) 6864
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 Jacksonville, DUVAL, FL, 32225-3416
Project Congressional District FL-05
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6888.82
Forgiveness Paid Date 2021-11-03
4287408705 2021-04-01 0491 PPS 2008 Dutchess Ln, Winter Park, FL, 32792-7620
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4145
Loan Approval Amount (current) 4145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-7620
Project Congressional District FL-07
Number of Employees 1
NAICS code 488490
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4177.35
Forgiveness Paid Date 2022-01-19
8254888308 2021-01-29 0491 PPP 2008, WINTER PARK, FL, 32792
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4145
Loan Approval Amount (current) 4145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792
Project Congressional District FL-07
Number of Employees 1
NAICS code 488490
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4169.99
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State