Entity Name: | 2 BROTHERS COLLECTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2 BROTHERS COLLECTORS, 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: |
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: | 30 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2024 (7 months ago) |
Document Number: | L10000102568 |
FEI/EIN Number |
770510487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1331 Cape Coral Pkwy E, CAPE CORAL, FL, 33904, US |
Mail Address: | 1331 Cape Coral Pkwy E, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANZIERI ROBERT E | Managing Member | 1331 Cape Coral Pkwy E, CAPE CORAL, FL, 33904 |
OAKWOOD CAPITAL ACCOUNTING & TAX ADVISORS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000092570 | 2 BROTHERS COLLECTORS | EXPIRED | 2010-10-08 | 2015-12-31 | - | 4213 SE 19TH PLACE, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 1331 Cape Coral Pkwy E, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 1331 Cape Coral Pkwy E, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-03 | Oakwood Capital Accounting & Tax Advisors LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-03 | 12995 S Cleveland Ave, Ste 160, Fort Myers, FL 33907 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State