Entity Name: | TWO HOOTS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWO HOOTS PROPERTIES, 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 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000045844 |
FEI/EIN Number |
061762240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 SE 6TH AVENUE, UNIT F, DELRAY BEACH, FL, 33483 |
Mail Address: | 606 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NISSLEY JEFFREY S | Managing Member | 879 S Vine St, DENVER, CO, 80209 |
HAND JAMES F | Managing Member | 606 NE 17TH AVE, FORT LAUDERDALE, FL, 33304 |
HAND JAMES F | Agent | 606 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2006-09-28 | 285 SE 6TH AVENUE, UNIT F, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2006-09-28 | HAND, JAMES F | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-28 | 606 NE 17TH AVENUE, FORT LAUDERDALE, FL 33304 | - |
CANCEL ADM DISS/REV | 2006-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-28 | 285 SE 6TH AVENUE, UNIT F, DELRAY BEACH, FL 33483 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-15 |
REINSTATEMENT | 2012-10-26 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-09-10 |
ANNUAL REPORT | 2007-09-03 |
REINSTATEMENT | 2006-09-28 |
Florida Limited Liability | 2005-05-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State