Search icon

TRUDY AUSTIN SESSA PA

Company Details

Entity Name: TRUDY AUSTIN SESSA PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2019 (6 years ago)
Document Number: P16000085523
FEI/EIN Number 81-4225666
Address: 56 Acacia Street, Clearwater Beach, FL 33767
Mail Address: 56 Acacia Street, Clearwater Beach, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BARTON, DENISE Agent 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL 32801

President

Name Role Address
Sessa, Trudy Austin President 56 Acacia Street, Clearwater Beach, FL 33767

Vice President

Name Role Address
Sessa, Trudy Austin Vice President 56 Acacia Street, Clearwater Beach, FL 33767

Secretary

Name Role Address
Sessa, Trudy Austin Secretary 56 Acacia Street, Clearwater Beach, FL 33767

Treasurer

Name Role Address
Sessa, Trudy Austin Treasurer 56 Acacia Street, Clearwater Beach, FL 33767

Director

Name Role Address
Sessa, Trudy Austin Director 56 Acacia Street, Clearwater Beach, FL 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 56 Acacia Street, Clearwater Beach, FL 33767 No data
CHANGE OF MAILING ADDRESS 2023-03-11 56 Acacia Street, Clearwater Beach, FL 33767 No data
REINSTATEMENT 2019-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-15 BARTON, DENISE No data
REINSTATEMENT 2017-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2016-10-28 TRUDY AUSTIN SESSA PA No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-08-17
REINSTATEMENT 2017-11-15
Name Change 2016-10-28
Domestic Profit 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8250928408 2021-02-13 0455 PPS 521 Mandalay Ave Apt 1109, Clearwater Beach, FL, 33767-1797
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater Beach, PINELLAS, FL, 33767-1797
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29461.96
Forgiveness Paid Date 2021-09-09
7379907206 2020-04-28 0455 PPP 521 MANDALAY AVE Apt 1109, CLEARWATER BEACH, FL, 33767-1797
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-1797
Project Congressional District FL-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23982.47
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State