Search icon

2FAMILY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: 2FAMILY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2FAMILY 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: 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: 19 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000087399
FEI/EIN Number 273567292

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

Address: 2820 GRAND KEMERTON PL, Tampa, FL, 33618-1114, US
Mail Address: 2820 GRAND KEMERTON PL, Tampa, FL, 33618-1114, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENSON DARRYL D Chief Executive Officer 111 N. 12th St, Tampa, FL, 33602
STEVENSON DARRYL D Manager 111 N. 12th St, Tampa, FL, 33602
STEVENSON DARRYL D Agent 2820 GRAND KEMERTON PL, Tampa, FL, 336181114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 2820 GRAND KEMERTON PL, Tampa, FL 33618-1114 -
CHANGE OF MAILING ADDRESS 2022-09-14 2820 GRAND KEMERTON PL, Tampa, FL 33618-1114 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 2820 GRAND KEMERTON PL, Tampa, FL 33618-1114 -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-05 STEVENSON, DARRYL D -
REINSTATEMENT 2015-05-05 - -

Documents

Name Date
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-12-13
REINSTATEMENT 2016-11-09
REINSTATEMENT 2015-05-05
ANNUAL REPORT 2013-09-17

Date of last update: 03 May 2025

Sources: Florida Department of State