Search icon

TWO STEP PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

TWO STEP PRODUCTIONS, 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: 16 Jan 2007 (18 years ago)
Date of dissolution: 29 Sep 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L07000004871
FEI/EIN Number 900637593

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

Address: 3125 REGATTA CIRCLE, SARASOTA, FL, 34231, US
Mail Address: 3125 REGATTA CIRCLE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOROS JUSTIN Managing Member 3125 REGATTA CIRCLE, SARASOTA, FL, 34231
SENKO GREGG Managing Member 8319 62ND COURT EAST #2205, SARASOTA, FL, 34243
PROFETA MICHAEL Manager 2941 LAMPLIGHT LANE, WILLOUGHBOY, OH, 44094
BOROS JUSTIN Agent 3125 REGATTA CIRCLE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-09-29 - -
LC AMENDMENT 2014-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 3125 REGATTA CIRCLE, SARASOTA, FL 34231 -
REINSTATEMENT 2014-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 3125 REGATTA CIRCLE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2014-02-07 3125 REGATTA CIRCLE, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2010-11-19 - -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2014-09-29
LC Amendment 2014-04-02
REINSTATEMENT 2014-02-07
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-02-26
ADDRESS CHANGE 2011-02-14
REINSTATEMENT 2010-11-17
Florida Limited Liability 2007-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State