Search icon

TWO AMIGOS, LLC - Florida Company Profile

Company Details

Entity Name: TWO AMIGOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO AMIGOS, 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: 08 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000127179
FEI/EIN Number 320373532

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

Mail Address: 7740 PALM RIVER RD, TAMPA, FL, 33619, US
Address: 7740 PALM RIVER RD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO LUZ N Managing Member 8202 RANCHERIA DR, RIVERVIEW, FL, 33578
VALUE TAX PREP. Agent 902 W LUMSDEN RD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033073 TWO AMIGOS AUTOMOTIVE EXPIRED 2012-04-05 2017-12-31 - 7740 PALM RIVER RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 902 W LUMSDEN RD, STE 106, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2014-05-15 VALUE TAX PREP. -
CHANGE OF MAILING ADDRESS 2013-04-23 7740 PALM RIVER RD, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 7740 PALM RIVER RD, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000489658 ACTIVE 17-CC-028201 HILLSBOROUGH COUNTY COURT CLER 2023-03-02 2028-10-17 $8,160.00 GENUINE PARTS COMPANY, A GEORGIA CORPORATION DBA NAPA A, 2999 CIRCLE 75 PKWY, SE, ATLANTA, GA, 30339
J22000375297 ACTIVE 17-CC-028201 HILLSBOROUGH COUNTY COURT CLER 2022-04-21 2027-08-04 $15,210.67 GENUINE PARTS COMPANY, A GEORGIA CORPORATION DBA NAPA A, 2999 CIRCLE 75 PKWY, SE, ATLANTA, GA, 30339
J17000028326 ACTIVE 1000000731129 HILLSBOROU 2017-01-09 2037-01-13 $ 11,548.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000028334 ACTIVE 1000000731130 HILLSBOROU 2017-01-09 2027-01-13 $ 510.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000767545 ACTIVE 1000000431024 SAINT JOHN 2016-11-18 2036-12-08 $ 4,579.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000505148 TERMINATED 1000000603632 HILLSBOROU 2014-03-31 2034-05-01 $ 6,511.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000505155 ACTIVE 1000000603633 HILLSBOROU 2014-03-31 2034-05-01 $ 1,214.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000579809 ACTIVE 1000000597767 HILLSBOROU 2014-03-18 2026-09-09 $ 240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000373315 TERMINATED 1000000597765 HILLSBOROU 2014-03-18 2034-03-21 $ 3,031.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000373323 ACTIVE 1000000597766 HILLSBOROU 2014-03-18 2034-03-21 $ 9,134.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2012-02-29
Florida Limited Liability 2011-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State