Search icon

GRANDCHILDREN'S TWO WEST WAREHOUSES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GRANDCHILDREN'S TWO WEST WAREHOUSES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDCHILDREN'S TWO WEST WAREHOUSES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2005 (19 years ago)
Document Number: L05000122982
FEI/EIN Number 204100022

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

Address: 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLER DAREN J Manager 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441
ROEGIERS THOMAS A Treasurer 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441
Londeree Danielle Manager 33 nw 2nd street, DEERFIELD BEACH, FL, 33441
ROEGIERS THOMAS Agent 33 NW 2ND STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 33 NW 2ND STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2013-04-30 33 NW 2ND STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 33 NW 2ND STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2010-04-29 ROEGIERS, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State