Search icon

TWO BULLETS, LLC - Florida Company Profile

Company Details

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

TWO BULLETS, 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000076680
FEI/EIN Number APPLIED FOR

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

Address: 6551 SE 32ND CT, INGLIS, FL, 34449, US
Mail Address: P.O. BOX 127, GULF MAMMOCK, FL, 32639, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS ROBERT M Manager P.O. BOX 127, GULF MAMMOCK, FL, 32639
WELLS ROBERT M Agent 6551 SE 32ND CT, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 WELLS, ROBERT M -
LC AMENDMENT 2016-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 6551 SE 32ND CT, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2016-04-06 6551 SE 32ND CT, INGLIS, FL 34449 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 6551 SE 32ND CT, INGLIS, FL 34449 -

Documents

Name Date
REINSTATEMENT 2017-08-24
LC Amendment 2016-04-06
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State