Search icon

TWS PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: TWS PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWS PARTNERSHIP, 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: 28 Jun 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: L99000003854
FEI/EIN Number 134067030

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

Address: 7383 ORANGEWOOD LANE, APT 303, BOCA RATON, FL, 33433, US
Mail Address: 7383 ORANGEWOOD LANE, APT 303, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUHL TEDDY Managing Member 7383 ORANGEWOOD LANE, BOCA RATON, FL, 33433
STRUHL WARREN Managing Member 7383 ORANGEWOOD LANE, BOCA RATON, FL, 33433
STRUHL TEDDY Agent 7383 ORANGEWOOD LANE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 7383 ORANGEWOOD LANE, APT 303, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7383 ORANGEWOOD LANE, APT 303, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-04-29 7383 ORANGEWOOD LANE, APT 303, BOCA RATON, FL 33433 -
LC AMENDMENT 2015-08-14 - -
REINSTATEMENT 2005-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -
REGISTERED AGENT NAME CHANGED 2000-03-02 STRUHL, TEDDY -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
LC Amendment 2015-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279368004 2020-06-24 0455 PPP 2915 South Congress Avenue, Delray Beach, FL, 33445-7338
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Delray Beach, PALM BEACH, FL, 33445-7338
Project Congressional District FL-22
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42119.32
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State