Entity Name: | TWNY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWNY 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. |
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: | 08 Jul 2010 (15 years ago) |
Date of dissolution: | 26 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Aug 2024 (8 months ago) |
Document Number: | L10000071921 |
FEI/EIN Number |
272993717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1077 DUKES RD, BARTOW, GA, 30413, US |
Mail Address: | 1077 DUKES RD, BARTOW, GA, 30413, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX ANDREA M | Managing Member | 1077 DUKES RD, BARTOW, GA, 30413 |
COX ANDREA M | Agent | 1608 1ST ST SE, RUSKIN, FL, 33570 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000128805 | THE WHOLE 9 YARDS | ACTIVE | 2017-11-24 | 2027-12-31 | - | 8625 DEE CIR, RIVERVIEW, FL, 33569 |
G12000088695 | CASEY'S CLOSET | EXPIRED | 2012-09-10 | 2017-12-31 | - | 9871 S US HIGHWAY 41, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1077 DUKES RD, BARTOW, GA 30413 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1077 DUKES RD, BARTOW, GA 30413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1608 1ST ST SE, RUSKIN, FL 33570 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000551919 | ACTIVE | 1000001007700 | HILLSBOROU | 2024-08-21 | 2044-08-28 | $ 16,263.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000311872 | ACTIVE | 1000000892169 | HILLSBOROU | 2021-06-17 | 2041-06-23 | $ 2,260.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000416897 | ACTIVE | 1000000868971 | HILLSBOROU | 2020-12-09 | 2040-12-23 | $ 2,204.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000076925 | TERMINATED | 1000000812768 | HILLSBOROU | 2019-01-25 | 2039-01-30 | $ 2,026.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000127688 | ACTIVE | 1000000776714 | HILLSBOROU | 2018-03-23 | 2038-03-28 | $ 951.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000482028 | TERMINATED | 1000000753984 | HILLSBOROU | 2017-08-14 | 2037-08-16 | $ 320.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000388910 | TERMINATED | 1000000748880 | HILLSBOROU | 2017-06-29 | 2037-07-06 | $ 1,167.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000380281 | TERMINATED | 1000000714983 | HILLSBOROU | 2016-06-09 | 2036-06-17 | $ 2,169.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-26 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State