Search icon

TWO ITALIAN BOYS, LLC

Company Details

Entity Name: TWO ITALIAN BOYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2009 (15 years ago)
Date of dissolution: 08 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L09000087497
FEI/EIN Number 270906716
Address: 3841 Michaels Landing Circle East, JACKSONVILLE, FL, 32224, US
Mail Address: 3841 Michaels Landing Circle East, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YACCINO MARIO Agent 3841 Michaels Landing Circle East, JACKSONVILLE, FL, 32224

Managing Member

Name Role Address
YACCINO MARIO Managing Member 3841 Michaels Landing Circle East, JACKSONVILLE, FL, 32224
KEARNS BRIAN Managing Member 1515 Litchfield Drive, Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007987 TRIM BY DESIGN LAWN CARE EXPIRED 2011-01-19 2016-12-31 No data PO BOX #50323, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 3841 Michaels Landing Circle East, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2017-01-26 3841 Michaels Landing Circle East, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2017-01-26 YACCINO, MARIO No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 3841 Michaels Landing Circle East, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-11
Florida Limited Liability 2009-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State