Search icon

TWG GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: TWG GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWG GLOBAL 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: 20 Jul 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L12000094281
FEI/EIN Number 46-0640600

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

Address: 2917 DESERT PLAIN COVE, BRADENTON, FL, 34211, US
Mail Address: 2917 DESERT PLAIN COVE, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEN JARED B Managing Member 2917 Desert Plain Cove, Bradenton, FL, 34211
WHALEN ESTHER L Authorized Person 2917 Desert Plain Cove, Bradenton, FL, 34211
WHALEN ESTHER Agent 2917 Desert Plain Cove, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 2917 Desert Plain Cove, Bradenton, FL 34211 -
LC DISSOCIATION MEM 2020-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 2917 DESERT PLAIN COVE, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2020-10-23 2917 DESERT PLAIN COVE, BRADENTON, FL 34211 -
LC AMENDMENT 2014-09-26 - -
LC AMENDMENT 2013-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
CORLCDSMEM 2021-11-23
ANNUAL REPORT 2021-01-18
CORLCDSMEM 2020-11-23
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4503967305 2020-04-29 0455 PPP 2329 Trianna Street, Port Charlotte, FL, 34291
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, SARASOTA, FL, 34291-2000
Project Congressional District FL-17
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15157.08
Forgiveness Paid Date 2021-05-14
7627878707 2021-04-06 0455 PPS 2917 Desert Plain Cv, Bradenton, FL, 34211-2607
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-2607
Project Congressional District FL-16
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6971.25
Forgiveness Paid Date 2022-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State