Search icon

TWO DAUGHTERS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TWO DAUGHTERS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO DAUGHTERS HOLDINGS, 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: 18 Jun 2009 (16 years ago)
Date of dissolution: 05 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: L09000059540
FEI/EIN Number 270463002

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

Address: 401 E. LINTON BLVD., APT. 614, DELRAY BEACH, FL, 33483, US
Mail Address: 401 E. LINTON BLVD., APT. 614, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER JULIUS Manager 401 E. LINTON BLVD., APT. 614, DELRAY BEACH, FL, 33483
Mann & Wolf, LLP Agent 55 NE 5th Ave, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 55 NE 5th Ave, Suite 500, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Mann & Wolf, LLP -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 401 E. LINTON BLVD., APT. 614, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2013-01-17 - -
CHANGE OF MAILING ADDRESS 2013-01-17 401 E. LINTON BLVD., APT. 614, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2019-12-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-01-17
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State