Entity Name: | TWO FAMILIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWO FAMILIES, 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: | 03 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L16000108105 |
FEI/EIN Number |
81-3161656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2406 E. ST. RD 60 #2700, VALRICO, FL, 33594, US |
Mail Address: | PO BOX 2700, VALRICO, FL, 33595, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINDRED FOLAYAN E | President | PO Box 2700, VALRICO, FL, 33595 |
KINDRED FOLAYAN E | Agent | 2406 E. St Rd. 60 #2700, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 2406 E. St Rd. 60 #2700, VALRICO, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 2406 E. ST. RD 60 #2700, VALRICO, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 2406 E. ST. RD 60 #2700, VALRICO, FL 33594 | - |
REINSTATEMENT | 2017-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-14 | KINDRED, FOLAYAN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000451466 | ACTIVE | 1000001002168 | PASCO | 2024-07-10 | 2044-07-17 | $ 212,690.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000092449 | TERMINATED | 1000000874776 | HILLSBOROU | 2021-02-05 | 2031-03-03 | $ 596.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000155909 | TERMINATED | 1000000863473 | PASCO | 2020-03-06 | 2040-03-11 | $ 1,709.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000818847 | TERMINATED | 1000000849850 | PASCO | 2019-12-02 | 2029-12-18 | $ 187.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000407583 | TERMINATED | 1000000828336 | HILLSBOROU | 2019-05-29 | 2039-06-12 | $ 6,075.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-11-14 |
Florida Limited Liability | 2016-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5094677304 | 2020-04-30 | 0455 | PPP | 2312 Grand Cypress Dr, Lutz, FL, 33559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State