Search icon

T AND T PHAN, LLC - Florida Company Profile

Company Details

Entity Name: T AND T PHAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T AND T PHAN, 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: 05 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L19000276271
FEI/EIN Number 84-3767452

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

Address: 2751 S. CHICKASAW TRAIL, 107, ORLANDO, FL, 32829
Mail Address: 1300 HORIZON CREEK CT, ORLANDO, FL, 32828, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN PHI THUY Manager 1300 HORIZON CREEK CT, ORLANDO, FL, 32828
PHAN PHI THUY Agent 1300 HORIZON CREEK CT, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126721 PHORESH ACTIVE 2019-11-29 2029-12-31 - 1300 HORIZONTAL CREEK CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-31 - -
CHANGE OF MAILING ADDRESS 2024-05-31 2751 S. CHICKASAW TRAIL, 107, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2024-05-31 PHAN, PHI THUY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 1300 HORIZON CREEK CT, ORLANDO, FL 32828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-05-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-14
Florida Limited Liability 2019-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2352948701 2021-03-28 0491 PPS 2751 S Chickasaw Trl Ste 107, Orlando, FL, 32829-8582
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31041.11
Loan Approval Amount (current) 31041.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-8582
Project Congressional District FL-09
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31308.41
Forgiveness Paid Date 2022-02-03
6895707403 2020-05-15 0491 PPP 2751 S Chickasaw Trail #107, Orlando, FL, 32829
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27179.38
Loan Approval Amount (current) 27179.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32829-7200
Project Congressional District FL-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27420.97
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State