Entity Name: | TWO Y ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2010 (15 years ago) |
Document Number: | L10000001306 |
FEI/EIN Number | 010971294 |
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 |
Name | Role | Address |
---|---|---|
WONDRASEK MATTHEW G | Agent | 1576 Bella Cruz Drive, Lady Lake, FL, 32159 |
Name | Role | Address |
---|---|---|
Wondrasek Matthew | Auth | 15289 S. Hwy 441, Summmerfied, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000062271 | CREATIVE CORNICES & DRAPERY | EXPIRED | 2014-06-18 | 2019-12-31 | No data | 6039 CATLIN DRIVE, TAMPA, FL, 33647 |
G13000076046 | QUALITY GOLF CART ENCLOSURES AND MORE | EXPIRED | 2013-07-30 | 2018-12-31 | No data | 733 VILLITA LANE, LADY LAKE, FL, 32159 |
G10000083971 | FOREMOST CARTS AND ACCESSORIES | EXPIRED | 2010-09-13 | 2015-12-31 | No data | TWO Y ENTERPRISES, LLC, 2343 BRAMBLE TERRACE, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 15289 S. Hwy 441, Summmerfied, FL 34491 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1576 Bella Cruz Drive, #263, Lady Lake, FL 32159 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 15289 S. Hwy 441, Summmerfied, FL 34491 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State