Search icon

TR7 PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: TR7 PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TR7 PARTNERS 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: 30 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L19000144012
FEI/EIN Number 84-2033919

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

Address: 20156 E PENNSYLVANIA AVE, DUNNELLON, FL, 34432, US
Mail Address: 20156 E PENNSYLVANIA AVE, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPOSITO VINCENT Manager 20156 E PENNSYLVANIA AVE, DUNNELLON, FL, 34432
ESPOSITO VINCENT Agent 20156 E PENNSYLVANIA AVE, DUNNELLON, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094332 EXIT REALTY LEADERS ACTIVE 2024-08-08 2029-12-31 - 3838 W LON LANE, CITRUS SPRINGS, FL, 34433
G20000135790 EXIT REALTY OCALA ACTIVE 2020-10-20 2025-12-31 - 3838 W LON LANE, CITRUS SPRINGS, FL, 34433
G19000072112 EXIT RIVERSIDE REALTY ACTIVE 2019-06-28 2029-12-31 - 3838 W LON LANE, CITRUS SPRINGS, FL, 34433
G19000067064 EXIT TRIUMPH REALTORS EXPIRED 2019-06-12 2024-12-31 - 3838 W LON LANE, CITRUS SPRINGS, FL, 34433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-19 ESPOSITO, VINCENT -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 20156 E PENNSYLVANIA AVE, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2019-08-20 20156 E PENNSYLVANIA AVE, DUNNELLON, FL 34432 -
LC AMENDMENT 2019-08-20 - -
LC AMENDMENT 2019-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-19
LC Amendment 2019-09-24
LC Amendment 2019-08-20
LC Amendment 2019-08-01
Florida Limited Liability 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4916507207 2020-04-27 0491 PPP 20156 E Pennsylvania Ave,, Dunnellon, FL, 34432
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Dunnellon, MARION, FL, 34432-0017
Project Congressional District FL-03
Number of Employees 13
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6259.45
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State