Search icon

TWO S.O.S., LLC - Florida Company Profile

Company Details

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

TWO S.O.S., 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: 18 Sep 2007 (18 years ago)
Date of dissolution: 29 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2019 (5 years ago)
Document Number: L07000095571
FEI/EIN Number 611539377

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

Address: 6151 INGALLS STREET, MELBOURNE, FL, 32940, US
Mail Address: 6151 INGALLS STREET, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN JAMES M Agent 1901 S. HARBOR CITY BOULEVARD, MELBOURNE, FL, 32901
PINCELLI REMO Manager 6151 INGALLS STREET, MELBOURNE, FL, 32940
TASSONI ELISA Authorized Member 6151 INGALLS STREET, MELBOURNE, FL, 32940
PINCELLI GABRIELE Authorized Member 6151 INGALLS STREET, MELBOURNE, FL, 32940
PINCELLI SUSANNA Authorized Member 6151 INGALLS STREET, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-29 - -
LC AMENDMENT 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 6151 INGALLS STREET, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2016-05-23 6151 INGALLS STREET, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 1901 S. HARBOR CITY BOULEVARD, SUITE 720, MELBOURNE, FL 32901 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20
LC Amendment 2016-05-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State