Entity Name: | THE 2ND TIME AROUND CONSIGNMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE 2ND TIME AROUND CONSIGNMENT, 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. |
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: | 18 Feb 2010 (15 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: | L10000019087 |
FEI/EIN Number |
800549692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7139 STATE ROAD 54, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 7139 STATE ROAD 54, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN GINA | Managing Member | 7139 SR 54, New Port Richey, FL, 34653 |
GRIFFIN TODD | Managing Member | 7139 SR 54, New Port Richey, FL, 34653 |
GRIFFIN GINA | Agent | 7139 SR 54, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-19 | 7139 SR 54, New Port Richey, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-24 | 7139 STATE ROAD 54, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2011-01-24 | 7139 STATE ROAD 54, NEW PORT RICHEY, FL 34653 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000459197 | TERMINATED | 1000000595699 | MONROE | 2014-03-17 | 2034-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-07-19 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3818907701 | 2020-05-01 | 0455 | PPP | 7139 STATE RD 54, NEW PORT RICHEY, FL, 34653 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State