Search icon

TWO HEAD MONSTER, LLC

Company Details

Entity Name: TWO HEAD MONSTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2009 (16 years ago)
Document Number: L09000009869
FEI/EIN Number 264151479
Address: 2905 Bayshore Blvd., SUITE 100, TAMPA, FL, 33629, US
Mail Address: 2905 Bayshore Blvd., SUITE 100, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CLIFFORD LAUREN H Agent 2905 Bayshore Blvd., TAMPA, FL, 33629

Managing Member

Name Role Address
CLIFFORD LAUREN H Managing Member 2905 Bayshore Blvd., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09030900261 TANGO MARKETING EXPIRED 2009-01-30 2014-12-31 No data 510 VINNEDGE RIDE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 2905 Bayshore Blvd., SUITE 100, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2020-02-15 2905 Bayshore Blvd., SUITE 100, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 2905 Bayshore Blvd., SUITE 100, TAMPA, FL 33629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000244013 TERMINATED 1000000399867 LEON 2012-11-19 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State