Entity Name: | 2 BROTHERS WORLDWIDE PUBLISHING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Mar 2005 (20 years ago) |
Document Number: | L05000027421 |
FEI/EIN Number | 202698973 |
Address: | 1515 RIVERVIEW LN, BRADENTON, FL, 34209, US |
Mail Address: | 4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 2 BROTHERS WORLDWIDE PUBLISHING, L.L.C., NEW YORK | 3227808 | NEW YORK |
Name | Role | Address |
---|---|---|
Pizzo Jack | Agent | 1515 RIVERVIEW LANE, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
PIZZO JACK M | Managing Member | 8 ST. JOHN CIRCLE, OAKDALE, NY, 11769 |
PIZZO ANTHONY TJr. | Managing Member | 1515 RIVERVIEW LANE, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Pizzo, Jack | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-24 | 1515 RIVERVIEW LN, BRADENTON, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 1515 RIVERVIEW LN, BRADENTON, FL 34209 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000771697 | TERMINATED | 1000000686688 | LEON | 2015-07-13 | 2025-07-15 | $ 898.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000235052 | LAPSED | 1000000341705 | LEON | 2012-11-19 | 2023-01-30 | $ 507.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State