Search icon

TWENTY SEVEN INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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