Search icon

S-TWO, LLC - Florida Company Profile

Company Details

Entity Name: S-TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S-TWO, 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: 19 Aug 2009 (16 years ago)
Date of dissolution: 27 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: L09000079758
FEI/EIN Number 270760470

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

Address: 3840 MARINERS WAY, UNIT 514, CORTEZ, FL, 34215, US
Mail Address: 3840 MARINERS WAY, UNIT 514, CORTEZ, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWAEMMLE FREDRICK J Manager 3840 MARINERS WAY UNIT 514, CORTEZ, FL, 34215
DAVIS RALPH B Manager 13846 Atlantic Blvd., Jacksonville, FL, 32225
DEAVOURS Jason B Manager 2121 Kinderton Manor Dr., Duluth, GA, 30097
SCHWAEMMLE FRED Manager 3840 MARINERS WAY UNIT 514, CORTEZ, FL, 34215
Schwaemmle Frederick J Agent 3840 Mariners Way, Cortez, FL, 34215

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-27 - -
REGISTERED AGENT NAME CHANGED 2013-05-20 Schwaemmle, Frederick J -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 3840 Mariners Way, UNIT 514, Cortez, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 3840 MARINERS WAY, UNIT 514, CORTEZ, FL 34215 -
CHANGE OF MAILING ADDRESS 2011-02-18 3840 MARINERS WAY, UNIT 514, CORTEZ, FL 34215 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State