Search icon

TWO GREGORY, LLC - Florida Company Profile

Company Details

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

TWO GREGORY, 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L07000017651
FEI/EIN Number 208489159

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

Address: 15911 Tropical Breeze Dr, Ft. Myers, FL, 33908, US
Mail Address: 15911 Tropical Breeze Dr, Ft. Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS DAVID J Agent 15911 Tropical Breeze Dr, Ft. Myers, FL, 33908
ROSS DAVID J Manager 15911 Tropical Breeze Dr, Ft. Myers, FL, 33908
ROSS VICTORIA C Managing Member 15911 Tropical Breeze Dr, Ft. Myers, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 15911 Tropical Breeze Dr, Ft. Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2016-01-25 15911 Tropical Breeze Dr, Ft. Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 15911 Tropical Breeze Dr, Ft. Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2009-01-06 ROSS, DAVID J -
CANCEL ADM DISS/REV 2009-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State