Search icon

TWO FAMILIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 9
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39370.84
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State