Search icon

TWO SIX FIVE , LLC - Florida Company Profile

Company Details

Entity Name: TWO SIX FIVE , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO SIX FIVE , 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: 12 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000043646
FEI/EIN Number 451607767

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

Address: 512 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118, US
Mail Address: 3135 39th Avenue North, ST PETERSBURG, FL, 33714, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHLACK DEAN G Managing Member 3135 39th Avenue North, ST. PETERSBURG, FL, 33714
MARSHLACK DEAN G Agent 3135 39th Avenue North, ST. PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047901 BISHOP TAVERN AND LOUNGE EXPIRED 2013-05-21 2018-12-31 - 2852 20TH AVENUE NORTH, ST PETERSBURG, FL, 33713
G13000047902 GARAGE EXPIRED 2013-05-21 2018-12-31 - 2852 20TH AVENUE NORTH, ST PETERSBURG, FL, 33713
G13000047900 SEABREEZE TAP HOUSE EXPIRED 2013-05-21 2018-12-31 - 2852 20TH AVENUE NORTH, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-02-01 512 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 3135 39th Avenue North, Suite 2, ST. PETERSBURG, FL 33714 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 512 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000607396 TERMINATED 1000000674341 VOLUSIA 2015-04-27 2035-05-22 $ 10,910.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000192563 TERMINATED 1000000650593 VOLUSIA 2015-01-15 2035-02-05 $ 18,189.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000672577 TERMINATED 1000000479595 VOLUSIA 2013-03-01 2033-04-04 $ 24,133.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10
Florida Limited Liability 2011-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State