Search icon

TWO Y ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: TWO Y ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO Y ENTERPRISES, 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: 05 Jan 2010 (15 years ago)
Document Number: L10000001306
FEI/EIN Number 010971294

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

Address: 15289 S. Hwy 441, Summmerfied, FL, 34491, US
Mail Address: 15289 S. Hwy 441, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wondrasek Matthew Auth 15289 S. Hwy 441, Summmerfied, FL, 34491
WONDRASEK MATTHEW G Agent 1576 Bella Cruz Drive, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062271 CREATIVE CORNICES & DRAPERY EXPIRED 2014-06-18 2019-12-31 - 6039 CATLIN DRIVE, TAMPA, FL, 33647
G13000076046 QUALITY GOLF CART ENCLOSURES AND MORE EXPIRED 2013-07-30 2018-12-31 - 733 VILLITA LANE, LADY LAKE, FL, 32159
G10000083971 FOREMOST CARTS AND ACCESSORIES EXPIRED 2010-09-13 2015-12-31 - TWO Y ENTERPRISES, LLC, 2343 BRAMBLE TERRACE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 15289 S. Hwy 441, Summmerfied, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1576 Bella Cruz Drive, #263, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2017-04-28 15289 S. Hwy 441, Summmerfied, FL 34491 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000038043 TERMINATED 1000000422006 LAKE 2012-12-06 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State