Search icon

TWIN LINE ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34788-3952
Project Congressional District FL-11
Number of Employees 13
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 125910.96
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State