Search icon

THE 2ND TIME AROUND CONSIGNMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9253
Loan Approval Amount (current) 9253
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 NEW PORT RICHEY, PASCO, FL, 34653-0001
Project Congressional District FL-12
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9378.49
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State