Entity Name: | W-TWELVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W-TWELVE 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: | 04 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000052762 |
FEI/EIN Number |
452067814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 Kersley Circle, Heathrow, FL, 32746, US |
Mail Address: | 1605 Kersley Circle, Heathrow, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES MARK W | Manager | 4809 Benchmark Ct., Sarasota, FL, 34238 |
Proodian Richard M | Manager | 1605 Kersley Circle, Heathrow, FL, 32746 |
HUGHES MARK W | Agent | 4809 Benchmark Ct., Sarasota, FL, 34238 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000050924 | LOCAL WEB PLACES | EXPIRED | 2011-05-31 | 2016-12-31 | - | 182 W. ALEXANDER PALM ROAD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 1605 Kersley Circle, Heathrow, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 1605 Kersley Circle, Heathrow, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 4809 Benchmark Ct., Sarasota, FL 34238 | - |
LC AMENDMENT | 2016-07-18 | - | - |
REINSTATEMENT | 2014-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-16 |
LC Amendment | 2016-07-18 |
ANNUAL REPORT | 2016-06-08 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State