Search icon

TWIN DOLPHINS, LLC - Florida Company Profile

Company Details

Entity Name: TWIN DOLPHINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWIN DOLPHINS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000004703
FEI/EIN Number 83-2983130

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

Address: 1586 HEART LAKE ROAD, JERMYN, PA, 18433
Mail Address: 1586 HEART LAKE ROAD, JERMYN, PA, 18433
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTS TERI Manager 1586 HEART LAKE ROAD, JERMYN, PA, 18433
BUTTS ROBERT Manager 1586 HEART LAKE ROAD, JERMYN, PA, 18433
JON B. COATS, JR., ESQ. Agent 4055 CENTRAL AVENUE, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 1586 HEART LAKE ROAD, JERMYN, PA 18433 -
CHANGE OF MAILING ADDRESS 2022-08-17 1586 HEART LAKE ROAD, JERMYN, PA 18433 -
REGISTERED AGENT NAME CHANGED 2022-08-17 JON B. COATS, JR., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 4055 CENTRAL AVENUE, ST. PETERSBURG, FL 33713 -

Documents

Name Date
LC Amendment 2022-08-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441588608 2021-03-20 0455 PPS 307 6th Ave, Indian Rocks Beach, FL, 33785-2549
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indian Rocks Beach, PINELLAS, FL, 33785-2549
Project Congressional District FL-13
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8797.47
Forgiveness Paid Date 2021-10-06
7172167702 2020-05-01 0455 PPP 307 6TH AVE, INDIAN ROCKS BEACH, FL, 33785-2549
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address INDIAN ROCKS BEACH, PINELLAS, FL, 33785-2549
Project Congressional District FL-13
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6301.2
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State