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. |
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 |
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 |
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 |
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 | - |
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 |
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