Search icon

2U COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: 2U COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2U COLLECTION, 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: 12 Sep 2006 (19 years ago)
Document Number: L06000089153
FEI/EIN Number 562610392

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

Mail Address: 100 NOB HILL CIRCLE, LONGWOOD, FL, 32779
Address: 100 nob Hill Circle, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLI AMY M Managing Member 100 NOB HILL CIRCLE, LONGWOOD, FL, 32779
MORELLI AMY A Agent 100 NOB HILL CIRCLE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143011 2U CREATIVE ACTIVE 2022-11-17 2027-12-31 - 100 NOB HILL CIRCLE, LONGWOOD, FL, 32779
G10000039218 PAPER COUTURE EXPIRED 2010-05-04 2015-12-31 - 940 DOUGLAS AVE STE 143, ALTAMONTE SPRINGS, FL, 32714
G10000038350 2U CREATIVE EXPIRED 2010-04-30 2015-12-31 - 940 DOUGLAS AVE STE 143, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 100 nob Hill Circle, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2011-09-16 100 nob Hill Circle, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-16 100 NOB HILL CIRCLE, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2010-05-03 MORELLI, AMY AAMY MOR -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State