Search icon

TR LAUNAY INC. - Florida Company Profile

Company Details

Entity Name: TR LAUNAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TR LAUNAY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Aug 2004 (21 years ago)
Document Number: P04000116820
FEI/EIN Number 201473871

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

Address: 1405 CENTAURUS COURT, MERRITT ISLAND, FL, 32953
Mail Address: 1405 CENTAURUS COURT, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUNAY GENESE Treasurer 1405 CENTAURUS COURT, MERRITT ISLAND, FL, 32953
LAUNAY TROY R President 1405 CENTAURUS COURT, MERRITT ISLAND, FL, 32953
LAUNAY TROY R Director 1405 CENTAURUS COURT, MERRITT ISLAND, FL, 32953
LAUNAY GENESE Secretary 1405 CENTAURUS COURT, MERRITT ISLAND, FL, 32953
LAUNAY GENESE Director 1405 CENTAURUS COURT, MERRITT ISLAND, FL, 32953
LAUNAY TROY R Agent 1405 CENTAURUS COURT, MERRITT ISLAND, FL, 32953

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6519937910 2020-06-16 0455 PPP 1405 Centaurus Ct, MERRITT ISLAND, FL, 32953-2562
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32953-2562
Project Congressional District FL-08
Number of Employees 1
NAICS code 611519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18832.81
Forgiveness Paid Date 2020-11-27
1622448406 2021-02-02 0455 PPS 1405 Centaurus Ct, Merritt Island, FL, 32953-2562
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32953-2562
Project Congressional District FL-08
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18772.72
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State