Search icon

PICTURE TWO, LLC - Florida Company Profile

Company Details

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

PICTURE TWO, 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: 16 May 2001 (24 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Dec 2012 (12 years ago)
Document Number: L01000008000
FEI/EIN Number 743005450

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

Address: 1421 SE 3RD COURT, #1, DEERFIELD BEACH, FL, 33441, US
Mail Address: P.O. BOX 4877, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRESTONE DEBORAH Manager PO BOX 4877, DEERFIELD BEACH, FL, 33442
zivley judith vp 9019 chatsworth, houston, TX, 77024
FIRESTONE DEBORAH Agent 1421 SE 3RD COURT #1, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-19 FIRESTONE, DEBORAH -
CHANGE OF MAILING ADDRESS 2013-04-04 1421 SE 3RD COURT, #1, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT AND NAME CHANGE 2012-12-11 PICTURE TWO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-12-11 1421 SE 3RD COURT, #1, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-11 1421 SE 3RD COURT #1, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2001-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State