Search icon

TWO SPURS, LLC - Florida Company Profile

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
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3132868802 2021-04-14 0491 PPS 11 Waters Dr, Palm Coast, FL, 32164-4248
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244405
Loan Approval Amount (current) 244405
Undisbursed Amount 0
Franchise Name Smashburger
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32164-4248
Project Congressional District FL-06
Number of Employees 45
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 246916.94
Forgiveness Paid Date 2022-04-27
8409247303 2020-05-01 0491 PPP 11 Waters Dr., PALM COAST, FL, 32164-4248
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174705
Loan Approval Amount (current) 174705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM COAST, FLAGLER, FL, 32164-0001
Project Congressional District FL-06
Number of Employees 60
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 176762.64
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State