Entity Name: | TWIN LINE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWIN LINE ENTERPRISES, 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. |
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: | 19 Nov 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | L14000180114 |
FEI/EIN Number |
47-3118262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10123 US HWY 441, LEESBURG, FL, 34788, US |
Mail Address: | 10123 US HWY 441, LEESBURG, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKELY GARY | Manager | 4028 Brookshire Cir, Eustis, FL, 32736 |
LEW JUNE | Member | 5201 BANANA POINT DRIVE, OKAHUMPKA, FL, 34762 |
BLAKELY GARY | Agent | 4028 Brookshire Cir, Eustis, FL, 32736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000070487 | SILVERLINE GRAPHICS DESIGN | EXPIRED | 2016-07-19 | 2021-12-31 | - | 414 WEST MAIN STREET STE 209, LESSBURG, FL, 34748 |
G16000070486 | TWIN MEDICAL CONSULTANTS | EXPIRED | 2016-07-19 | 2021-12-31 | - | 414 WEST MAIN STREET STE 209, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-07-31 | 10123 US HWY 441, LEESBURG, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 2018-07-31 | 10123 US HWY 441, LEESBURG, FL 34788 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 4028 Brookshire Cir, Eustis, FL 32736 | - |
LC AMENDMENT | 2016-11-03 | - | - |
LC AMENDMENT | 2016-05-24 | - | - |
REINSTATEMENT | 2016-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-16 | BLAKELY, GARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CONVERSION | 2014-11-19 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000077089. CONVERSION NUMBER 500000146575 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000031023 | TERMINATED | 1000000731501 | LAKE | 2017-01-06 | 2027-01-13 | $ 1,255.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-12-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6223937007 | 2020-04-06 | 0491 | PPP | 10123 US Highway 441, LEESBURG, FL, 34788-3952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State