Entity Name: | TWISTED BILLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWISTED BILLS, 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: | 12 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2017 (8 years ago) |
Document Number: | L09000045993 |
FEI/EIN Number |
80-0463564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7325 ULMERTON ROAD, LARGO, FL, 33771, US |
Mail Address: | 7325 ULMERTON ROAD, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNYAN RALPH | Manager | 7325 ULMERTON ROAD, LARGO, FL, 33771 |
Thompson Dale | Chief Financial Officer | 1409 Quail Dr, Dundin, FL, 34698 |
BASKIN HAMDEN H I | Agent | 14020 ROOSEVELT BLVD, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 7325 ULMERTON ROAD, LARGO, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 7325 ULMERTON ROAD, LARGO, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-02 | BASKIN, HAMDEN H III | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 14020 ROOSEVELT BLVD, Suite 808, CLEARWATER, FL 33762 | - |
REINSTATEMENT | 2017-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-02-08 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State