Search icon

THE 2'S ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: THE 2'S ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 2'S ENTERPRISES, 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: 31 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000011560
FEI/EIN Number 262727483

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

Address: 4011-4013 W GANDY BLVD, TAMPA, FL, 33611
Mail Address: 3301 BAYSHORE BLVD, UNIT 1402, TAMPA, FL, 33629
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY MICHELLE Managing Member 1402 MONTE CARLO TOWERS, 3301 BAYSHORE BLV, TAMPA, FL, 33629
BARRY LORIANE Managing Member 1402 MONTE CARLO TOWERS, 3301 BAYSHORE BLV, TAMPA, FL, 33629
BARRY MICHELLE Agent 1402 MONTE CARLO TOWERS, 3301 BAYSHORE BLV, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 BARRY, MICHELLE -
CHANGE OF MAILING ADDRESS 2014-04-03 4011-4013 W GANDY BLVD, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 4011-4013 W GANDY BLVD, TAMPA, FL 33611 -
REINSTATEMENT 2014-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 1402 MONTE CARLO TOWERS, 3301 BAYSHORE BLV, TAMPA, FL 33629 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-07
Florida Limited Liability 2008-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State