Search icon

2 X BREADBOYS "LLC" - Florida Company Profile

Company Details

Entity Name: 2 X BREADBOYS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 X BREADBOYS "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: 24 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2010 (15 years ago)
Document Number: L07000086745
FEI/EIN Number 870811149

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

Address: 12113 Timberlake Rd, Riverview, FL, 33569, US
Mail Address: 12113 Timberlake Rd, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKL FRED Managing Member 12113 Timberlake rd, Riverview, FL, 33569
HACKL SUSAN Managing Member 12113 Timberlake Rd, Riverview, FL, 33569
BUSINESS AND FINANCE VISIONARY SOLUTIONS Agent 9119 RIDGE RD, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 BUSINESS AND FINANCE VISIONARY SOLUTIONS -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 9119 RIDGE RD, UNIT 14, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 12113 Timberlake Rd, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2019-04-29 12113 Timberlake Rd, Riverview, FL 33569 -
REINSTATEMENT 2010-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State