Entity Name: | TWO SISTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWO SISTERS, 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. |
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: | 11 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2024 (3 months ago) |
Document Number: | L07000122873 |
FEI/EIN Number |
352334597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Dembo Jones, PC, 6116 Executive Blvd., North Bethesda, MD, 20852, US |
Mail Address: | c/o Dembo Jones, P.C., 6116 Executive Blvd., North Bethesda, MD, 20852, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A. | Agent | - |
APPLEBY YARDLEY M | Auth | 400 South Ocean Blvd., Manalapan, FL, 33462 |
FARIES SUSAN M | Manager | 8127 River Road, Bethesda, MD, 20817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-11 | - | - |
VOLUNTARY DISSOLUTION | 2024-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-11 | Nason Yeager Gerson Harris & Fumero, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | c/o Dembo Jones, PC, 6116 Executive Blvd., Suite 500, North Bethesda, MD 20852 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | c/o Dembo Jones, PC, 6116 Executive Blvd., Suite 500, North Bethesda, MD 20852 | - |
LC AMENDMENT | 2007-12-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-11 |
REINSTATEMENT | 2024-12-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State