Search icon

TWO GUYS DELIVERY, LLC - Florida Company Profile

Company Details

Entity Name: TWO GUYS DELIVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO GUYS DELIVERY, 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000058927
FEI/EIN Number 272840304

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

Address: 1211 W Fletcher Ave, Tampa, FL, 33612, US
Mail Address: 1211 W Fletcher Ave, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINOR DANIEL O Manager 601 Channelside Walk Way #1339, Tampa, FL, 33602
COLANGELO THOMAS Manager 1629 Riverview Rd. #818, Deerfield Beach, FL, 33441
KARNIEWICZ JUDY E Agent 1211 W Fletcher Ave, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071361 DOORSTEPDELIVERY.COM EXPIRED 2011-07-15 2016-12-31 - 4110 SW 34TH STREET #16, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1211 W Fletcher Ave, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2022-04-12 1211 W Fletcher Ave, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1211 W Fletcher Ave, Tampa, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State