Entity Name: | TWELVE POINT HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWELVE POINT HOLDINGS, 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. |
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: | 07 Aug 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000080809 |
FEI/EIN Number |
260665498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 524 Oak Trail, LAKELAND, FL, 33813, US |
Mail Address: | PO Box 5031, Lakeland, FL, 33807, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE BOBBY L | Manager | 19109 GULF BLVD., INDIAN SHORES, FL, 33875 |
FINCH EVAN D | Manager | 524 Oak Trail, LAKELAND, FL, 33813 |
LEE PHILLIP A | Manager | 669 Portpatrick Place, Ft. Mill, SC, 29708 |
DENMARK WILLIAM H | Manager | 1272 Ficklen Church Way, Canton, GA, 30114 |
MOORE BOBBY L | Agent | 19109 GULF BLVD, INDIAN SHORES, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 524 Oak Trail, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 524 Oak Trail, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 19109 GULF BLVD, INDIAN SHORES, FL 33875 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-15 |
ANNUAL REPORT | 2011-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State