Search icon

TWO ONES CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: TWO ONES CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO ONES CAPITAL, 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: 04 Jun 2018 (7 years ago)
Document Number: L18000137231
FEI/EIN Number 83-0809122

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

Address: 591 Antila Way, Saint Johns, FL, 32259, US
Mail Address: 591 Antila Way, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEKER SAMUEL E Manager 591 Antila Way, Saint Johns, FL, 32259
BIEKER TRINITY B Manager 591 Antila Way, Saint Johns, FL, 32259
IVAN MICHAEL JJR. Agent 5150 Belfort Road, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103432 AMERICAN CUSTOM TRUCK SHOP ACTIVE 2021-08-09 2026-12-31 - 5823 UNIVERSITY BOULEVARD WEST, JACKSONVILLE, FL, 32216
G18000121543 AMERICAN BEDLINERS CUSTOM TRUCK SHOP EXPIRED 2018-11-13 2023-12-31 - 5823 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32216
G18000081864 AMERICAN BEDLINERS & TRUCK ACCESSORIES EXPIRED 2018-07-31 2023-12-31 - 5823 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32216
G18000075283 TRUCK PRO SHOP EXPIRED 2018-07-10 2023-12-31 - C/O EFLI 12724 GRAN BAY PWKY W, SUITE 410, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 591 Antila Way, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-03-03 591 Antila Way, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 5150 Belfort Road, Building 200, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-08
Florida Limited Liability 2018-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6987357304 2020-04-30 0491 PPP 5823 University Blvd W, JACKSONVILLE, FL, 32216
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51480
Loan Approval Amount (current) 51480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51990.11
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State