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. |
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 |
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 |
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 | - |
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