Search icon

TWP GROUP LLC - Florida Company Profile

Company Details

Entity Name: TWP GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWP GROUP 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: 10 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000013684
FEI/EIN Number 264264479

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

Address: 5580 LA JOLLA BLVD. NO 410, LA JOLLA, CA, 92037, US
Mail Address: 5580 La Jolla Blvd. No 410, La Jolla, CA, 92037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER TODD W Manager 8643 VIA MALLORCA C, LA JOLLA, CA, 92037
PALMER TODD Agent 4004 Shady Oak Ct.., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2016-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 5580 LA JOLLA BLVD. NO 410, LA JOLLA, CA 92037 -
REGISTERED AGENT NAME CHANGED 2016-08-15 PALMER, TODD -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 4004 Shady Oak Ct.., Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-02-21 5580 LA JOLLA BLVD. NO 410, LA JOLLA, CA 92037 -

Documents

Name Date
REINSTATEMENT 2022-03-14
REINSTATEMENT 2020-03-02
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-18
CORLCRACHG 2016-08-15
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State