Search icon

2 WHEELS HEAVEN, LLC - Florida Company Profile

Company Details

Entity Name: 2 WHEELS HEAVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 WHEELS HEAVEN, 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: 06 Aug 2013 (12 years ago)
Document Number: L13000110965
FEI/EIN Number 800944855

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

Address: 2555 N FORSYTH RD, ORLANDO, FL, 32807, US
Mail Address: 2555 N FORSYTH RD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOKMEN MEHMET Manager 2555 N FORSYTH RD, ORLANDO, FL, 32807
SOKMEN MEHMET Agent 2555 N FORSYTH RD, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080841 2 WHEELS HEAVEN EXPIRED 2013-08-13 2018-12-31 - 2555 FORSYTH RD, STE A, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 2555 N FORSYTH RD, SUITE A, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2015-02-21 2555 N FORSYTH RD, SUITE A, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 2555 N FORSYTH RD, SUITE A, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689328507 2021-02-24 0491 PPS 2555 N Forsyth Rd, Orlando, FL, 32807-6431
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-6431
Project Congressional District FL-10
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31498.29
Forgiveness Paid Date 2021-12-14
1799897901 2020-06-10 0491 PPP 2555 N FORSYTH RD SUITE A, ORLANDO, FL, 32817
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30357.25
Loan Approval Amount (current) 24293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32817-1000
Project Congressional District FL-10
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24423.45
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State