Search icon

THE TWINS PLUS TWO POOL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: THE TWINS PLUS TWO POOL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TWINS PLUS TWO POOL SERVICE 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: 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: 04 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: L09000115433
FEI/EIN Number 271417916

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

Address: 2594 INTERLOCK DR, KISSIMMEE, FL, 34744, US
Mail Address: 2594 INTERLOCK DR, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO SANTIAGO Authorized Member 2594 INTERLOCK DR, KISSIMMEE, FL, 34744
CORDERO ANA L Authorized Member 2594 INTERLOCK DR, KISSIMMEE, FL, 34744
MONTERO ALEJANDRO Authorized Member 2594 INTERLOCK DR, KISSIMMEE, FL, 34744
MONTERO SANTIAGO Agent 2594 INTERLOCK DR, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-11-21 2594 INTERLOCK DR, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-21 2594 INTERLOCK DR, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2018-11-21 MONTERO, SANTIAGO -
REINSTATEMENT 2018-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 2594 INTERLOCK DR, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-11-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State