Entity Name: | THIRTY THREE TWENTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THIRTY THREE TWENTY, 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: | 01 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | L10000104581 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8250 SW 27TH AVE, OCALA, FL, 34476 |
Mail Address: | 8250 SW 27TH AVE, OCALA, FL, 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ALAN P | President | 3420 STALLION LANE, WESTON, FL, 33331 |
COHEN BROOKE | Vice President | PO BOX 772289, OCALA, FL, 34477 |
COHEN BRANDON | Vice President | PO BOX 772289, OCALA, FL, 34477 |
ACRAC, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-03 | ACRAC, INC | - |
REINSTATEMENT | 2017-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-14 | 3801 PGA BLVD, SUITE 604, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-24 | 8250 SW 27TH AVE, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2012-01-24 | 8250 SW 27TH AVE, OCALA, FL 34476 | - |
CONVERSION | 2010-10-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000038731. CONVERSION NUMBER 700000108057 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-01-03 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State