Search icon

TWO WHEEL TECHNOLOGY, LLC - Florida Company Profile

Company Details

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

TWO WHEEL TECHNOLOGY, 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 02 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2016 (9 years ago)
Document Number: L05000062948
FEI/EIN Number 203079110

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

Address: 815 N. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
Mail Address: 815 N. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRILL TRAVIS C Vice President 815 N. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32117
TERRILL TRAVIS C President 815 N. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32117
CAIN CHAD P President 815 N. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32117
TERRILL TRAVIS C Secretary 815 N. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32117
TERRILL TRAVIS C Treasurer 815 N. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32117
CAIN CHAD Agent 815 N. RIDGEWOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 815 N. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2011-04-29 815 N. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 815 N. RIDGEWOD AVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-02
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State