Search icon

DIP TWICE, LLC - Florida Company Profile

Company Details

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

DIP TWICE, 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: 17 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L06000039864
FEI/EIN Number 113777398

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

Address: 11811 U.S. Hwy 1, 200/204, Palm Beach Gardens, FL, 33408, US
Mail Address: 11811 U.S. Hwy 1, 200/204, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Gerald Manager 2938 Southwest 22nd Circle, Delray Beach, FL, 33445
Cook Gerald Agent 11811 U.S. Hwy 1, Palm Beach Gardens, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 11811 U.S. Hwy 1, 200/204, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-06-29 11811 U.S. Hwy 1, 200/204, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Cook, Gerald -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 11811 U.S. Hwy 1, 200/204, Palm Beach Gardens, FL 33408 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2006-08-21 DIP TWICE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6246258504 2021-03-03 0455 PPS 11811 US Highway 1 Ste 204, North Palm Beach, FL, 33408-2876
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185307
Loan Approval Amount (current) 185307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-2876
Project Congressional District FL-21
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186856.37
Forgiveness Paid Date 2022-01-03
1221977110 2020-04-10 0455 PPP 11811 US HIGHWAY 1 STE 200, NORTH PALM BEACH, FL, 33408-2876
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132363
Loan Approval Amount (current) 132363
Undisbursed Amount 0
Franchise Name The Melting Pot
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-2876
Project Congressional District FL-21
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133539.56
Forgiveness Paid Date 2021-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State