Entity Name: | TWENTY SEVEN INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWENTY SEVEN INVESTMENTS, 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. |
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: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000013266 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26724 Golden Cup Court, Murrieta, CA, 92562, US |
Mail Address: | 26724 Golden Cup Court, Murrieta, CA, 92562, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABUGHERIR ATALLAH | Manager | 27856 HWY 74, ROMOLAND, CA, 92585 |
ABDELKARIM MOHAMMAD | Manager | 27856 HWY 74, ROMOLAND, CA, 92585 |
Abugherir Amer H | Authorized Member | 26724 Golden Cup Court, Murrieta, CA, 92562 |
ABUGHERIR AMER H | Agent | 60 LAKE POINTE CIRCLE, KISSIMMEE, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 26724 Golden Cup Court, Murrieta, CA 92562 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 26724 Golden Cup Court, Murrieta, CA 92562 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | ABUGHERIR, AMER H | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 60 LAKE POINTE CIRCLE, KISSIMMEE, FL 34743 | - |
REINSTATEMENT | 2009-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-01-05 |
REINSTATEMENT | 2009-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State