Search icon

TROY, LLC - Florida Company Profile

Company Details

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

TROY, 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: 23 Feb 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000089967
FEI/EIN Number 86-2576356

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

Address: 14418 7TH ST., DADE CITY, FL, 33523
Mail Address: 27651 Pleasure Ride Loop, Wesley Chapel, FL, 33544, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCASTO FRANCESCO Agent 14418 7TH ST., DADE CITY, FL, 33523
LOCASTO FRANCESCO Manager 14418 7TH ST., DADE CITY, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049690 FRANCHESCO'S RESTAURANT ACTIVE 2021-04-12 2026-12-31 - 27651 PLEASURE RIDE LOOP, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 14418 7TH ST., DADE CITY, FL 33523 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 14418 7TH ST., DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2023-02-21 14418 7TH ST., DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2023-02-21 LOCASTO, FRANCESCO -
REINSTATEMENT 2023-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-02-21
Florida Limited Liability 2021-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279017400 2020-05-07 0491 PPP 30 MORENO POINT RD UNIT 105A, DESTIN, FL, 32541-3101
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8042
Loan Approval Amount (current) 8042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-3101
Project Congressional District FL-01
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2231.43
Forgiveness Paid Date 2021-10-15
1393278409 2021-02-01 0455 PPP 1941 NW 31st St, Miami, FL, 33142-8567
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3166
Loan Approval Amount (current) 3166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-8567
Project Congressional District FL-26
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3193.41
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State