Search icon

TWO SPURS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TWO SPURS, 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: 15 Aug 2013 (12 years ago)
Document Number: L13000115616
FEI/EIN Number 46-3432234

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

Address: 11 WATERS DR, PALM COAST, FL, 32164, US
Mail Address: 11 WATERS DR, PALM COAST, FL, 32164, US
ZIP code: 32164
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ REINALDO Agent 11 WATERS DR, PALM COAST, FL, 32164
RUIZ REINALDO MGRM Managing Member 11 WATERS DR, PALM COAST, FL, 32164
BROOMFIELD WELLESLEY AMGRM Managing Member 217 EVERETT PLACE, ENGLEWOOD, NJ, 07631

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118529 SMASHBURGER EXPIRED 2014-11-25 2024-12-31 - 11 WATERS DR, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 11 WATERS DR, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2025-01-17 11 WATERS DR, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2025-01-17 RUIZ, REINALDO -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 11 WATERS DR, PALM COAST, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000445948 ACTIVE 1000000998063 ORANGE 2024-06-13 2044-07-17 $ 145.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000445922 ACTIVE 1000000998057 ORANGE 2024-06-13 2044-07-17 $ 6,023.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000445930 ACTIVE 1000000998062 ORANGE 2024-06-13 2044-07-17 $ 81.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000127753 TERMINATED 1000000946350 ORANGE 2023-03-15 2043-03-29 $ 3,387.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000127738 TERMINATED 1000000946348 ORANGE 2023-03-15 2043-03-29 $ 6,721.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000127746 TERMINATED 1000000946349 ORANGE 2023-03-15 2043-03-29 $ 9,514.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000215642 TERMINATED 1000000921202 ORANGE 2022-04-20 2042-05-04 $ 3,620.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
244405.00
Total Face Value Of Loan:
244405.00
Date:
2020-11-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174705.00
Total Face Value Of Loan:
174705.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$244,405
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,405
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$246,916.94
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $244,400
Utilities: $1
Jobs Reported:
60
Initial Approval Amount:
$174,705
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,705
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$176,762.64
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $174,705

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State