Search icon

TWO BROTHERS TIRES LLC - Florida Company Profile

Company Details

Entity Name: TWO BROTHERS TIRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO BROTHERS TIRES 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 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2016 (9 years ago)
Document Number: L16000118787
FEI/EIN Number 813053151

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

Address: 4560 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US
Mail Address: 4560 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHWAL AMJAD Manager 4560 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
AHWAL AMJAD Agent 4560 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126743 TWO BROTHERS CARS ACTIVE 2023-10-12 2028-12-31 - 1600 TOWN PLAZA CT, SUITE 1618, WINTER SPRINGS, FL, 32708
G16000063129 ADDIS TIRE OUTLET ACTIVE 2016-06-27 2026-12-31 - 1600 TOWN PLAZA CT., #1618, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-11 4560 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
LC AMENDMENT 2016-07-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-21
LC Amendment 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8560768403 2021-02-13 0491 PPS 4560 W Colonial Dr, Orlando, FL, 32808-8117
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97545
Loan Approval Amount (current) 97545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-8117
Project Congressional District FL-10
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98200.72
Forgiveness Paid Date 2021-10-20
1104197810 2020-05-01 0491 PPP 4560 COLONIAL DR, ORLANDO, FL, 32808
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 10
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85753.19
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State