Search icon

2XR DESIGN LLC - Florida Company Profile

Company Details

Entity Name: 2XR DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2XR DESIGN 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 Sep 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Sep 2014 (11 years ago)
Document Number: L13000133886
FEI/EIN Number 46-3739294

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

Address: 12355 AREACA DRIVE, WELLINGTON, FL, 33414, US
Mail Address: 12355 AREACA DRIVE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDAO DA ROCHA LOURICKY Manager 12355 AREACA DRIVE, WELLINGTON, FL, 33414
MENDONCA DE SALDANHAHENRIQUE Manager 12355 AREACA DRIVE, WELLINGTON, FL, 33414
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 12355 AREACA DRIVE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-01-30 12355 AREACA DRIVE, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2018-04-30 TAX HOUSE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1100 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
LC DISSOCIATION MEM 2014-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4931748410 2021-02-07 0455 PPS 16002 SW 136th Way, Miami, FL, 33196-1824
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-1824
Project Congressional District FL-28
Number of Employees 2
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10048.22
Forgiveness Paid Date 2021-08-04
2374317803 2020-05-23 0455 PPP 16002 SW 136TH WAY, MIAMI, FL, 33196-1824
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-1824
Project Congressional District FL-28
Number of Employees 2
NAICS code 541890
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10059.45
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State