Search icon

TWISTED PAIR TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: TWISTED PAIR TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWISTED PAIR TECHNOLOGY, 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: 03 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L05000000367
FEI/EIN Number 043802539

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

Address: 5671 DAYFLOWER CIRCLE, TALLAHASSEE, FL, 32311, US
Mail Address: 5671 Dayflower Circle, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH Kevin V Auth 5671 Dayflower Circle, TALLAHASSEE, FL, 32311
Smith Deneka L Auth 5671 Dayflower Circle, TALLAHASSEE, FL, 32311
SMITH Kevin V Agent 5671 DAYFLOWER CIRCLE, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 5671 DAYFLOWER CIRCLE, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 5671 DAYFLOWER CIRCLE, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2020-03-12 SMITH, Kevin V -
LC AMENDMENT 2019-04-23 - -
LC AMENDMENT 2010-09-28 - -
CANCEL ADM DISS/REV 2010-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000590542 TERMINATED 1000000232234 LEON 2011-09-07 2031-09-14 $ 599.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000590567 TERMINATED 1000000232240 LEON 2011-09-07 2021-09-14 $ 1,446.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-03-12
LC Amendment 2019-04-23
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9792087310 2020-05-02 0491 PPP 5671 DAYFLOWER CIRCLE TALLAHASEE, TALLAHASSEE, FL, 32311
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6127
Loan Approval Amount (current) 6127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32311-0100
Project Congressional District FL-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6204.38
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State