Search icon

TWO J AND D III LLC - Florida Company Profile

Company Details

Entity Name: TWO J AND D III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO J AND D III 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: 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: 14 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2013 (12 years ago)
Document Number: L06000016557
FEI/EIN Number 205335764

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

Address: 6013 JOHNSON STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6013 JOHNSON STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DOMINGO CORP 6013 JOHNSON STREET, HOLLYWOOD, FL, 33024
QUIJANO JOSE CORP 6013 JOHNSON STREET, HOLLYWOOD, FL, 33024
GARCIA JESUS CORP 6013 JOHNSON STREET, HOLLYWOOD, FL, 33024
GARCIA DOMINGO Agent 6013 JOHNSON STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-03-22 - -
REINSTATEMENT 2013-03-21 - -
PENDING REINSTATEMENT 2012-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-02 - -
LC NAME CHANGE 2009-07-02 TWO J AND D III LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-07-02 6013 JOHNSON STREET, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-02 6013 JOHNSON STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2009-07-02 6013 JOHNSON STREET, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2009-07-02 GARCIA, DOMINGO -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State