Search icon

PROPERTY TWO, LLC - Florida Company Profile

Company Details

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

PROPERTY TWO, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000069297
FEI/EIN Number 203443960

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

Address: 10610 SW CAPRAIA WAY, PORT ST LUCIE, FL, 34986, US
Mail Address: 10610 SW CAPRAIA WAY, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETZION DAVID Managing Member 10610 SW CAPRAIA WAY, PORT ST LUCIE, FL, 34986
ETZION GLORIA Managing Member 10610 SW CAPRAIA WAY, PORT ST LUCIE, FL, 34986
POLACEK ERIC Member 10610 SW CAPRAIA WAY, PORT ST LUCIE, FL, 34986
ETZION DAVID Agent 10610 SW CAPRAIA WAY, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 10610 SW CAPRAIA WAY, PORT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-23 10610 SW CAPRAIA WAY, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2016-11-23 10610 SW CAPRAIA WAY, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2006-01-07 ETZION, DAVID -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State